Name: | COMPETITIVE POWER VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2017 (7 years ago) |
Entity Number: | 5228181 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8403 COLESVILLE ROAD, SUITE 915, SILVER SPRING, MD, United States, 20910 |
Name | Role | Address |
---|---|---|
GARY A. LAMBERT, JR. | Chief Executive Officer | 50 BRAINTREE HILL OFFICE PARK, SUITE 300, BRAINTREE, MA, United States, 02184 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | 50 BRAINTREE HILL OFFICE PARK, SUITE 300, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer) |
2019-11-18 | 2023-11-15 | Address | 50 BRAINTREE HILL OFFICE PARK, SUITE 300, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2023-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 1543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115002298 | 2023-11-15 | BIENNIAL STATEMENT | 2023-11-01 |
211119001171 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
191118060319 | 2019-11-18 | BIENNIAL STATEMENT | 2019-11-01 |
171102000044 | 2017-11-02 | APPLICATION OF AUTHORITY | 2017-11-02 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State