Name: | CHIMNEY SWEEP ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1982 (43 years ago) |
Entity Number: | 799107 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 68 SHAW ROAD, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W. TURNER, JR. | Chief Executive Officer | 68 SHAW ROAD, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 SHAW ROAD, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-22 | 2012-10-22 | Address | 60 SHAW ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2006-10-10 | 2010-11-22 | Address | 60 SHAW ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
1998-10-02 | 2006-10-10 | Address | 68 SHAW RD., MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
1998-10-02 | 2006-10-10 | Address | 60 SHAW RD., MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
1998-10-02 | 2006-10-10 | Address | 68 SHAW RD., MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121022006062 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101122002564 | 2010-11-22 | BIENNIAL STATEMENT | 2010-10-01 |
080925002701 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061010002701 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041104002859 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State