Search icon

GLASSENERGY, INC.

Print

Details

Entity Number 4060223

Status Active

NameGLASSENERGY, INC.

CountyRockland

Date of registration 25 Feb 2011 (14 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 164, SLOATSBURG, NY, United States, 10974

Address ZIP code 10974

Principal Address 1327 LAKES ROAD, MONROE, NY, United States, 10950

Principal Address ZIP code 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT AVERSA

Chief Executive Officer

PO BOX 164, SLOATSBURG, NY, United States, 10974

DOS Process Agent

Name Role Address

GLASSENERGY, INC.

DOS Process Agent

PO BOX 164, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value

2023-03-31

2023-03-31

Address

PO BOX 164, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)

2013-02-20

2023-03-31

Address

PO BOX 164, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)

2013-02-20

2015-02-06

Address

134 EAST RT 59, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)

2013-02-20

2023-03-31

Address

PO BOX 164, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)

2011-02-25

2023-03-31

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2011-02-25

2013-02-20

Address

134 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230331000411

2023-03-31

BIENNIAL STATEMENT

2023-02-01

220110003216

2022-01-10

BIENNIAL STATEMENT

2022-01-10

190214060037

2019-02-14

BIENNIAL STATEMENT

2019-02-01

170222006065

2017-02-22

BIENNIAL STATEMENT

2017-02-01

150206006020

2015-02-06

BIENNIAL STATEMENT

2015-02-01

130220006112

2013-02-20

BIENNIAL STATEMENT

2013-02-01

110225000575

2011-02-25

CERTIFICATE OF INCORPORATION

2011-02-25

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts