Name: | VILLAGE ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1983 (41 years ago) |
Entity Number: | 883483 |
ZIP code: | 12015 |
County: | Greene |
Place of Formation: | New York |
Address: | 8741 ROUTE 9W, ATHENS, NY, United States, 12015 |
Principal Address: | 762 RT 23A, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8741 ROUTE 9W, ATHENS, NY, United States, 12015 |
Name | Role | Address |
---|---|---|
BRADLEY A HENRY | Chief Executive Officer | 8741 RT 9W, ATHENS, NY, United States, 12015 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-03 | 2007-12-17 | Address | 762 RT 23A, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
2001-12-06 | 2003-12-03 | Address | 8741 ROUTE 9W, ATHENS, NY, 12015, USA (Type of address: Principal Executive Office) |
1993-12-29 | 2001-12-06 | Address | RD 1, BOX 64, ROUTE 9W, ATHENS, NY, 12015, USA (Type of address: Principal Executive Office) |
1993-12-29 | 2003-12-03 | Address | 762 ROUTE 23A, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
1993-12-29 | 2001-12-06 | Address | RD 1, BOX 64, ROUTE 9W, ATHENS, NY, 12015, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210510000289 | 2021-05-10 | CERTIFICATE OF AMENDMENT | 2021-05-10 |
071217002165 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060208003082 | 2006-02-08 | BIENNIAL STATEMENT | 2005-12-01 |
031203002787 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
011206002562 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State