Search icon

TANGENT ENERGY SOLUTIONS, INC.

Company Details

Name: TANGENT ENERGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2015 (9 years ago)
Entity Number: 4838842
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 204 Gale Lane, Kennett Square, PA, United States, 19348

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DEAN W. MUSSER Chief Executive Officer 204 GALE LANE, KENNETT SQUARE, PA, United States, 19348

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 204 GALE LANE, KENNETT SQUARE, PA, 19348, USA (Type of address: Chief Executive Officer)
2022-09-18 2023-10-30 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-09-18 2023-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030017137 2023-10-30 BIENNIAL STATEMENT 2023-10-01
220926002089 2022-09-26 BIENNIAL STATEMENT 2021-10-01
220918000090 2022-09-16 CERTIFICATE OF CHANGE BY ENTITY 2022-09-16
SR-73318 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151023000240 2015-10-23 APPLICATION OF AUTHORITY 2015-10-23

Date of last update: 18 Feb 2025

Sources: New York Secretary of State