Name: | DANDELION ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2017 (8 years ago) |
Entity Number: | 5212610 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 333 N Bedford Road, Suite 220, Mt Kisco, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
DANDELION ENERGY, INC. | DOS Process Agent | 333 N Bedford Road, Suite 220, Mt Kisco, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
DANIEL YATES | Chief Executive Officer | 333 N BEDFORD ROAD, SUITE 220, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 333 N BEDFORD ROAD, SUITE 220, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-06-16 | 2024-06-10 | Address | 1 CORPORATE DR, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2020-02-12 | 2024-06-10 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-02-12 | 2020-06-16 | Address | DANDELION ENERGY, INC., 335 MADISON AVENUE, FLOOR 4, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610002039 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
220128002429 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
200616000254 | 2020-06-16 | CERTIFICATE OF CHANGE | 2020-06-16 |
200212060239 | 2020-02-12 | BIENNIAL STATEMENT | 2019-10-01 |
180808000649 | 2018-08-08 | CERTIFICATE OF CHANGE | 2018-08-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State