Name: | SURF CLEAN ENERGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2018 (7 years ago) |
Entity Number: | 5335108 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 275 Marcus Blvd, Suite H, Hauppauge, NY, United States, 11788 |
Contact Details
Phone +1 631-848-7093
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SURF CLEAN ENERGY INC., CONNECTICUT | 2675641 | CONNECTICUT |
Name | Role | Address |
---|---|---|
TYLER MOSTON | Agent | 114 GILLETTE AVE, PATCHOGUE, NY, 11772 |
Name | Role | Address |
---|---|---|
TYLER MOSTON | DOS Process Agent | 275 Marcus Blvd, Suite H, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
TYLER MOSTON | Chief Executive Officer | 275 MARCUS BLVD, SUITE H, HAUPPAUGE, NY, United States, 11788 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2097285-DCA | Active | Business | 2020-12-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 275 MARCUS BLVD, SUITE H, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 670 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 1 CROSS ISLAND PLAZA, SUITE 222, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-09-27 | 2024-11-06 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-08-09 | 2024-09-27 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-06-24 | 2024-08-09 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-01-31 | 2024-06-24 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2022-12-06 | 2023-01-31 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2022-11-29 | 2022-12-06 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002421 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
220722002845 | 2022-07-22 | BIENNIAL STATEMENT | 2022-05-01 |
200805061358 | 2020-08-05 | BIENNIAL STATEMENT | 2020-05-01 |
180503010464 | 2018-05-03 | CERTIFICATE OF INCORPORATION | 2018-05-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3633364 | RENEWAL | INVOICED | 2023-04-25 | 100 | Home Improvement Contractor License Renewal Fee |
3633363 | TRUSTFUNDHIC | INVOICED | 2023-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3298524 | BLUEDOT | INVOICED | 2021-02-22 | 100 | Bluedot Fee |
3199683 | TRUSTFUNDHIC | INVOICED | 2020-08-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3199685 | LICENSE | INVOICED | 2020-08-19 | 50 | Home Improvement Contractor License Fee |
3199682 | FINGERPRINT | INVOICED | 2020-08-19 | 75 | Fingerprint Fee |
3199684 | EXAMHIC | INVOICED | 2020-08-19 | 50 | Home Improvement Contractor Exam Fee |
3157387 | PROCESSING | INVOICED | 2020-02-11 | 25 | License Processing Fee |
3157388 | DCA-SUS | CREDITED | 2020-02-11 | 50 | Suspense Account |
3140787 | FINGERPRINT | CREDITED | 2020-01-06 | 75 | Fingerprint Fee |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State