Search icon

ENVIRONMENTAL AND ENERGY SOLUTIONS, INC.

Company Details

Name: ENVIRONMENTAL AND ENERGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2020 (4 years ago)
Entity Number: 5893384
ZIP code: 10168
County: Westchester
Place of Formation: Delaware
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 10 Bank Street, White Plains, NY, United States, 10606

Chief Executive Officer

Name Role Address
RENGASAMY KASINATHAN Chief Executive Officer 10 BANK STREET, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-12-03 Address 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-12-03 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-03-20 2024-12-03 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-12-09 2024-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203004243 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240320004039 2024-03-12 CERTIFICATE OF CHANGE BY ENTITY 2024-03-12
221215002967 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201209000043 2020-12-09 APPLICATION OF AUTHORITY 2020-12-09

Date of last update: 05 Mar 2025

Sources: New York Secretary of State