Name: | EGS ADVANCED ENERGY SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2018 (7 years ago) |
Branch of: | EGS ADVANCED ENERGY SOLUTIONS INC., Florida (Company Number P18000057733) |
Entity Number: | 5385196 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 15294 W. Brookside, Suite 110, Surprise, AZ, United States, 85374 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DEAN WILLIAMSON | Chief Executive Officer | 15294 W. BROOKSIDE, SUITE 110, SURPRISE, AZ, United States, 85374 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 343 NORTH MAIN STREET, SUITE 105, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 15294 W. BROOKSIDE, SUITE 110, SURPRISE, AZ, 85374, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2024-07-29 | Address | 343 NORTH MAIN STREET, SUITE 105, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2024-07-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-29 | 2023-03-29 | Address | 343 NORTH MAIN STREET, SUITE 105, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2024-07-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-07-08 | 2023-03-29 | Address | C/O 2106 FORT HILL ROAD, PHELPS, NY, 14532, USA (Type of address: Service of Process) |
2020-07-08 | 2023-03-29 | Address | 343 NORTH MAIN STREET, SUITE 105, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2018-07-31 | 2020-07-08 | Address | C/O 2106 FORT HILL ROAD, PHELPS, NY, 14532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729002984 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
230329000138 | 2023-03-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-28 |
220701002184 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200708060718 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180731000583 | 2018-07-31 | APPLICATION OF AUTHORITY | 2018-07-31 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State