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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DEAN W. MUSSER | Chief Executive Officer | 204 GALE LANE, KENNETT SQUARE, PA, United States, 19348 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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