Entity Name: | GENIE ENERGY INTERNATIONAL CORPORATION |
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: | 02 Jun 2014 (11 years ago) |
Document Number: | F14000002375 |
FEI/EIN Number |
270914687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 Broad St, Newark, NJ, 07102, US |
Mail Address: | 520 Broad St, Newark, NJ, 07102, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PERRY W. WESLEY | Director | 520 BROAD STREET, NEWARK, NJ, 07102 |
COURTER JAMES A | Director | 520 BROAD STREET, NEWARK, NJ, 07102 |
MASON JOYCE | Secretary | 520 BROAD STREET, NEWARK, NJ, 07102 |
GOLDIN AVI | Chief Financial Officer | 520 BROAD STREET, NEWARK, NJ, 07102 |
STEIN MICHAEL | Chief Executive Officer | 520 BROAD STREET, NEWARK, NJ, 07102 |
Jonas Michael | Exec | 520 BROAD STREET, NEWARK, NJ, 07102 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-06 | 520 Broad St, Newark, NJ 07102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-19 | 520 Broad St, Newark, NJ 07102 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000631604 | ACTIVE | 1000001013936 | COLUMBIA | 2024-09-19 | 2044-09-25 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000806224 | TERMINATED | 1000000806008 | COLUMBIA | 2018-12-06 | 2038-12-12 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State