Name: | ENERGY TECHNOLOGY SAVINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2015 (10 years ago) |
Entity Number: | 4746386 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 290 W MT PLEASANT AVE, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY HENDLER | Chief Executive Officer | 290 W MT PLEASANT AVE, LIVINGSTON, NJ, United States, 07039 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-04-18 | Address | 290 W MT PLEASANT AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2021-04-23 | 2023-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-23 | 2023-04-18 | Address | 290 W MT PLEASANT AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2019-02-19 | 2021-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-15 | 2019-02-19 | Address | C/O JEFFREY HENDLER, 290 W MT PLEASANT AVE STE 1360, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process) |
2015-04-22 | 2017-06-15 | Address | C/O JEFFREY HANDLER, 535 SPRINGFIELD AVENUE, SUMMIT, NJ, 07901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418000625 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210423060311 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190423060309 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
190219000064 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
170615000541 | 2017-06-15 | CERTIFICATE OF CHANGE | 2017-06-15 |
150422000593 | 2015-04-22 | APPLICATION OF AUTHORITY | 2015-04-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State