Search icon

ENERGY TECHNOLOGY SAVINGS, INC.

Company Details

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

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
JEFFREY HENDLER Chief Executive Officer 290 W MT PLEASANT AVE, LIVINGSTON, NJ, United States, 07039

History

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)

Filings

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