Name: | ENERGY PRICE CHOICE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2015 (10 years ago) |
Entity Number: | 4729631 |
ZIP code: | 44143 |
County: | Albany |
Place of Formation: | Ohio |
Foreign Legal Name: | ENERGY DEALS LLC |
Fictitious Name: | ENERGY PRICE CHOICE LLC |
Address: | 294 W Edinburgh Dr, Highland Heights, OH, United States, 44143 |
Name | Role | Address |
---|---|---|
DENNIS GIANCOLA | DOS Process Agent | 294 W Edinburgh Dr, Highland Heights, OH, United States, 44143 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2025-03-20 | Address | 294 W Edinburgh Dr, Highland Heights, OH, 44143, USA (Type of address: Service of Process) |
2020-02-06 | 2024-03-06 | Address | 5505 DETROIT ROAD, SUITE E, SHEFFIELD VILLAGE, OH, 44054, USA (Type of address: Service of Process) |
2015-03-20 | 2020-02-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320000423 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
240306002566 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
200206060581 | 2020-02-06 | BIENNIAL STATEMENT | 2019-03-01 |
180105006520 | 2018-01-05 | BIENNIAL STATEMENT | 2017-03-01 |
150320000943 | 2015-03-20 | APPLICATION OF AUTHORITY | 2015-03-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State