GREENWICH ENERGY ADVISORS LTD.

Name: | GREENWICH ENERGY ADVISORS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2018 (7 years ago) |
Entity Number: | 5413027 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 50 WEST ST, APT 40C, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILIP KASSIN | Chief Executive Officer | 50 WEST ST, APT 40C, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-18 | 2025-06-23 | Address | 50 WEST ST, APT 40C, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2018-09-20 | 2025-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-09-20 | 2025-06-23 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623000502 | 2025-06-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-06-19 |
200918060043 | 2020-09-18 | BIENNIAL STATEMENT | 2020-09-01 |
180920010085 | 2018-09-20 | CERTIFICATE OF INCORPORATION | 2018-09-20 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State