Name: | OPEN ENERGY GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2015 (10 years ago) |
Date of dissolution: | 23 Oct 2024 |
Entity Number: | 4718674 |
ZIP code: | 10041 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 510 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Address: | 55 water street, fl 10, NEW YORK, NY, United States, 10041 |
Name | Role | Address |
---|---|---|
c/o bgc group | DOS Process Agent | 55 water street, fl 10, NEW YORK, NY, United States, 10041 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
GRAHAM SMITH | Chief Executive Officer | OPEN ENERGY GROUP INC, 510 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | OPEN ENERGY GROUP INC, 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-10-24 | Address | OPEN ENERGY GROUP INC, 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | OPEN ENERGY GROUP INC, 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-10-24 | Address | ATTN: Prithvi Tanwar, One International Place, Suite 3900, Boston, MA, 02110, USA (Type of address: Service of Process) |
2021-03-05 | 2023-03-01 | Address | OPEN ENERGY GROUP INC, 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2019-03-26 | 2021-03-05 | Address | OPEN ENERGY GROUP INC, 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2017-03-15 | 2019-03-26 | Address | OPEN ENERGY GROUP, 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2017-03-15 | 2023-03-01 | Address | ATTN: PRITHVI TANWAR, SEAPORT WEST, 155 SEAPORT BLVD, BOSTON, MA, 02210, USA (Type of address: Service of Process) |
2015-03-02 | 2017-03-15 | Address | ATTN: JERROLD B. SPIEGEL, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024001556 | 2024-10-23 | SURRENDER OF AUTHORITY | 2024-10-23 |
230301000604 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210305060494 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190326060016 | 2019-03-26 | BIENNIAL STATEMENT | 2019-03-01 |
170315006300 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
150302000660 | 2015-03-02 | APPLICATION OF AUTHORITY | 2015-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4498498405 | 2021-02-06 | 0202 | PPS | 25 Broadway Fl 9, New York, NY, 10004-1058 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6491617306 | 2020-04-30 | 0202 | PPP | 25 Broadway 9th Floor, NEW YORK, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State