Search icon

WESTERN AMERICAN ENERGY

Company Details

Name: WESTERN AMERICAN ENERGY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2017 (8 years ago)
Entity Number: 5076485
ZIP code: 12207
County: New York
Place of Formation: Nevada
Foreign Legal Name: AMERICAN ENERGY, INC.
Fictitious Name: WESTERN AMERICAN ENERGY
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 246 Tucannon Rd, Dayton, WA, United States, 99328

Agent

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

Chief Executive Officer

Name Role Address
DAVID J. FRAME Chief Executive Officer 246 TUCANNON RD, DAYTON, WA, United States, 99328

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
2025-01-01 2025-01-01 Address 246 TUCANNON RD, DAYTON, WA, 99328, USA (Type of address: Chief Executive Officer)
2022-07-02 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-07-02 2025-01-01 Address 246 TUCANNON RD, DAYTON, WA, 99328, USA (Type of address: Chief Executive Officer)
2022-07-02 2025-01-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2022-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-30 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
250101008662 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230112002037 2023-01-12 BIENNIAL STATEMENT 2023-01-01
220702000545 2022-06-30 CERTIFICATE OF CHANGE BY ENTITY 2022-06-30
220613002739 2022-06-13 BIENNIAL STATEMENT 2021-01-01
SR-77714 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77713 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170130001122 2017-01-30 APPLICATION OF AUTHORITY 2017-01-30

Date of last update: 07 Mar 2025

Sources: New York Secretary of State