Entity Name: | RWE CLEAN ENERGY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 2007 (18 years ago) |
Branch of: | RWE CLEAN ENERGY SOLUTIONS, INC., NEW YORK (Company Number 1730366) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | F07000002294 |
FEI/EIN Number |
133719978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Summit Lake Drive, Valhalla, NY, 10595, US |
Mail Address: | 100 Summit Lake Drive, Valhalla, NY, 10595, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
NOYES MARK | President | 100 Summit Lake Drive, Valhalla, NY, 10595 |
MAPELLI PAUL F | Secretary | 100 Summit Lake Drive, Valhalla, NY, 10595 |
GLUCKSMAN MARK | Chief Financial Officer | 100 Summit Lake Drive, Valhalla, NY, 10595 |
Archibald Vernon | Auth | 100 Summit Lake Drive, Valhalla, NY, 10595 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-19 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT AND NAME CHANGE | 2023-03-13 | RWE CLEAN ENERGY SOLUTIONS, INC. | - |
CHANGE OF MAILING ADDRESS | 2019-01-21 | 100 Summit Lake Drive, Suite 210, Valhalla, NY 10595 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 100 Summit Lake Drive, Suite 210, Valhalla, NY 10595 | - |
MERGER | 2017-12-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000176725 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-21 |
Amendment and Name Change | 2023-03-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-18 |
Merger | 2017-12-15 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State