Name: | ENERGY ADVISORY SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2015 (9 years ago) |
Entity Number: | 4866691 |
ZIP code: | 11228 |
County: | Orange |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7TQE4 | Obsolete | Non-Manufacturer | 2017-03-13 | 2024-03-06 | 2024-02-05 | No data | |||||||||||||||
|
POC | SUSAN GOLDEN |
Phone | +1 845-545-0550 |
Fax | +1 845-839-2798 |
Address | 13 FANCHER RD, WARWICK, NY, 10990 3306, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-18 | 2023-12-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-12-18 | 2023-12-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041512 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211210001554 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
191216060344 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
171204006914 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151218000585 | 2015-12-18 | ARTICLES OF ORGANIZATION | 2015-12-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State