Name: | NORTHSTAR ENERGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2015 (10 years ago) |
Entity Number: | 4771987 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11712 Statesville Road, Huntersville, NC, United States, 28078 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RANDOLPH BOLTON CASSIDY | Chief Executive Officer | 37471 HIGHWAY 427, PRAIRIEVILLE, LA, United States, 70769 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2023-06-08 | Address | 37471 HIGHWAY 427, PRAIRIEVILLE, LA, 70769, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-06-08 | Address | 1608 MARGARET ST., HOUSTON, TX, 77093, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2023-06-08 | Address | 1608 MARGARET ST., HOUSTON, TX, 77093, USA (Type of address: Chief Executive Officer) |
2015-06-10 | 2023-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608001356 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
210602061308 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190617060356 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
170601006126 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150610000093 | 2015-06-10 | APPLICATION OF AUTHORITY | 2015-06-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State