Search icon

ALLEANS RENEWABLES SERVICES US, INC.

Company Details

Name: ALLEANS RENEWABLES SERVICES US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2019 (6 years ago)
Entity Number: 5477761
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: C/O GRASSI 360 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10023
Principal Address: C/O GRASSI 360 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
PAOLO SINISCALCO DOS Process Agent C/O GRASSI 360 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ROBERTO SCOGNAMIGLIO Chief Executive Officer 3RD FLOOR 12 GOUGH SQUARE, LONDON, United Kingdom

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 3RD FLOOR 12 GOUGH SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 488 MADISON AVE 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 3RD FLOOR 12 GOUGH SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2024-02-16 2025-02-25 Address 488 MADISON AVE 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-16 2025-02-25 Address 3RD FLOOR 12 GOUGH SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 488 MADISON AVE 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-16 2025-02-25 Address 170 W 74TH ST., APT. 1204, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2021-02-24 2024-02-16 Address 488 MADISON AVE 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-02-24 2024-02-16 Address 488 MADISON AVE 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-17 2021-02-24 Address 488 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225004704 2025-02-25 BIENNIAL STATEMENT 2025-02-25
240216001041 2024-02-16 BIENNIAL STATEMENT 2024-02-16
210224060281 2021-02-24 BIENNIAL STATEMENT 2021-01-01
201202000685 2020-12-02 CERTIFICATE OF AMENDMENT 2020-12-02
190117000567 2019-01-17 APPLICATION OF AUTHORITY 2019-01-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State