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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID J. FRAME | Chief Executive Officer | 246 TUCANNON RD, DAYTON, WA, United States, 99328 |
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 |
---|---|---|---|
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) |
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