Search icon

ENERGETIC HEALTHY ME INC

Company Details

Name: ENERGETIC HEALTHY ME INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2017 (8 years ago)
Entity Number: 5196470
ZIP code: 12207
County: Tioga
Place of Formation: New York
Principal Address: 436 CRANES HOLLOW RD, AMSTERDAM, NY, United States, 12010
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
AARON DELEZENSKI Chief Executive Officer 436 CRANES HOLLOW RD, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 436 CRANES HOLLOW RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-09-29 Address 436 CRANES HOLLOW RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-10-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-09-29 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-09-29 2024-10-29 Address 436 CRANES HOLLOW RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-10-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-09-06 2023-09-29 Address 436 CRANES HOLLOW RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2017-09-05 2023-09-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-09-05 2023-09-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-09-05 2023-09-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029000397 2024-10-11 CERTIFICATE OF CHANGE BY ENTITY 2024-10-11
230929002938 2023-09-29 BIENNIAL STATEMENT 2023-09-01
210917001676 2021-09-17 BIENNIAL STATEMENT 2021-09-17
190906060587 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170905010086 2017-09-05 CERTIFICATE OF INCORPORATION 2017-09-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State