Search icon

ENERIOM (NY) INC.

Company Details

Name: ENERIOM (NY) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2018 (7 years ago)
Entity Number: 5313529
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Foreign Legal Name: ENERIOM (NY) INC.
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5 RUE DE CHARONNE, ENERIOM SAS, PARIS, France, 75011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAURE PIRONNEAU MORRIS Chief Executive Officer 5 RUE DE CHARONNE, ENERIOM SAS, PARIS, France, 75011

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 5 RUE DE CHARONNE, ENERIOM, PARIS, FRA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 88 RUE LA FAYETTE, COFARCO, PARIS, 75009, FRA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 5 RUE DE CHARONNE, ENERIOM SAS, PARIS, FRA (Type of address: Chief Executive Officer)
2022-10-19 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-10-19 2022-10-19 Address 88 RUE LA FAYETTE, COFARCO, PARIS, 75009, FRA (Type of address: Chief Executive Officer)
2022-10-19 2024-03-01 Address 5 RUE DE CHARONNE, ENERIOM, PARIS, FRA (Type of address: Chief Executive Officer)
2022-10-19 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-10-19 2022-10-19 Address 5 RUE DE CHARONNE, ENERIOM, PARIS, FRA (Type of address: Chief Executive Officer)
2022-10-19 2024-03-01 Address 88 RUE LA FAYETTE, COFARCO, PARIS, 75009, FRA (Type of address: Chief Executive Officer)
2020-03-27 2022-10-19 Address 88 RUE LA FAYETTE, COFARCO, PARIS, 75009, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301011235 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221019003045 2022-09-29 CERTIFICATE OF AMENDMENT 2022-09-29
220321000704 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200327060022 2020-03-27 BIENNIAL STATEMENT 2020-03-01
SR-82447 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180329000239 2018-03-29 APPLICATION OF AUTHORITY 2018-03-29

Date of last update: 30 Jan 2025

Sources: New York Secretary of State