Search icon

ADAPTURE RENEWABLES, INC.

Company Details

Name: ADAPTURE RENEWABLES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2014 (11 years ago)
Entity Number: 4565320
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1901 Harrison Street, Suite 1630, Oakland, CA, United States, 94612

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS HOUGHTON Chief Executive Officer 1901 HARRISON STREET, SUITE 1630, OAKLAND, CA, United States, 94612

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-21 2024-04-21 Address 1901 HARRISON STREET, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer)
2024-04-21 2024-04-21 Address 1999 HARRISON STREET, SUITE 830, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer)
2024-04-21 2024-04-21 Address 1901 HARRISON STREET, SUITE 1630, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-04-21 Address 1999 HARRISON STREET, SUITE 830, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer)
2016-12-29 2020-04-20 Address 1999 HARRISON STREET, SUITE 830, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer)
2016-11-21 2024-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-21 2024-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-04-22 2016-11-21 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240421000092 2024-04-21 BIENNIAL STATEMENT 2024-04-21
220815000635 2022-08-15 BIENNIAL STATEMENT 2022-04-01
200610000310 2020-06-10 CERTIFICATE OF AMENDMENT 2020-06-10
200420060559 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180410006478 2018-04-10 BIENNIAL STATEMENT 2018-04-01
161229006208 2016-12-29 BIENNIAL STATEMENT 2016-04-01
161121000327 2016-11-21 CERTIFICATE OF CHANGE 2016-11-21
140422000416 2014-04-22 APPLICATION OF AUTHORITY 2014-04-22

Date of last update: 19 Feb 2025

Sources: New York Secretary of State