Name: | LO3 ENERGY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2015 (9 years ago) |
Entity Number: | 4804402 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1300 NW NORTHRUP STREET, FL 3, PORTLAND, OR, United States, 97209 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM COLLINS | Chief Executive Officer | 422 NW 13TH AVE, #819, PORTLAND, OR, United States, 97209 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-29 | 2019-09-03 | Address | 219 5TH AVE, APT 5R, BROOKLYN, NY, 11215, 1222, USA (Type of address: Chief Executive Officer) |
2017-08-29 | 2019-09-03 | Address | 219 5TH AVE, APT 5R, BROOKLYN, NY, 11215, 1222, USA (Type of address: Principal Executive Office) |
2015-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210816001144 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190903062803 | 2019-09-03 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72511 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170829006196 | 2017-08-29 | BIENNIAL STATEMENT | 2017-08-01 |
150813000532 | 2015-08-13 | APPLICATION OF AUTHORITY | 2015-08-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State