Search icon

RWE CLEAN ENERGY SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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

Documents

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