Name: | RISE GO ELECTRIC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2015 (10 years ago) |
Entity Number: | 4765769 |
ZIP code: | 46016 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | GO ELECTRIC INC. |
Fictitious Name: | RISE GO ELECTRIC |
Address: | 1920 PURDUE PARKWAY,, ANDERSON, IN, United States, 46016 |
Principal Address: | 1920 PURDUE PARKWAY, ANDERSON, IN, United States, 46016 |
Name | Role | Address |
---|---|---|
GO ELECTRIC INC. | DOS Process Agent | 1920 PURDUE PARKWAY,, ANDERSON, IN, United States, 46016 |
Name | Role | Address |
---|---|---|
KIRSH TURNER | Chief Executive Officer | 1920 PURDUE PARKWAY, ANDERSON, IN, United States, 46016 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-28 | 2021-05-13 | Address | 1920 PURDUE PARKWAY #400, ANDERSON, IN, 46016, USA (Type of address: Chief Executive Officer) |
2018-06-28 | 2021-05-13 | Address | 1920 PURDUE PARKWAY, #400, ANDERSON, IN, 46013, USA (Type of address: Service of Process) |
2015-05-28 | 2018-06-28 | Address | 2705 ENTERPRISE DRIVE, ANDERSON, IN, 46013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210513060316 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190507060021 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
180628006026 | 2018-06-28 | BIENNIAL STATEMENT | 2017-05-01 |
150528000817 | 2015-05-28 | APPLICATION OF AUTHORITY | 2015-05-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State