Search icon

METROPLEX ENERGY, INC.

Company Details

Name: METROPLEX ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2015 (10 years ago)
Entity Number: 4720647
ZIP code: 10528
County: New York
Place of Formation: Texas
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, United States, 30339

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
NATALIE B. MORHOUS Chief Executive Officer 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, United States, 30339

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-03-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-04-07 2023-03-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-07 2023-03-23 Address 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-17 Address 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-03-23 2023-03-23 Address 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2021-03-25 2023-04-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317000887 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230323000346 2023-03-23 BIENNIAL STATEMENT 2023-03-01
230407002478 2022-09-30 CERTIFICATE OF CHANGE BY ENTITY 2022-09-30
210325060134 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190322060009 2019-03-22 BIENNIAL STATEMENT 2019-03-01
180323000046 2018-03-23 CERTIFICATE OF CHANGE 2018-03-23
170313006272 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150305000001 2015-03-05 APPLICATION OF AUTHORITY 2015-03-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State