Enel X North America, Inc. Overview
Enel X North America, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, July 31, 2006 and is approximately eighteen years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Enel X North America, Inc.
Network Visualizer
Advertisements
Key People
Who own Enel X North America, Inc.
Name | |
---|---|
Enrico Viale 34 |
President
CEO
Chief Executive Officer
|
Pedro Jose Canamero Gonzalez 43 |
Treasurer
Vice-President
Assistant Secretary
Chief Financial Officer
|
Surya Panditi |
President
CEO
|
Rafael Gonzalez 20 |
Chief Executive Officer
President
Director
|
Megan Beauregard 76 |
Secretary
Vice-President
|
Aaron Macqueen |
Treasurer
Secretary
|
Gianfranco Butera 77 |
Vice President
CFO
Treasurer
|
Timothy G. Healy 4 |
Chairman
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
|
Michael I. Storch 17 |
President
Chief Executive Officer
Director
Chief Executive Officer
|
David B. Brewster 3 |
President
Director
|
Marc Rizzo |
CFO
Director
Chief Financial Officer
|
Tom Kucharski 16 |
Director
|
Tj Glauthier |
Director
|
Susan F. Tierney |
Director
|
Adam Grosser |
Director
|
Richard Dieter |
Director
Director
|
James P. Baum |
Director
|
Tj Glauither |
Director
|
Peter Gyenes |
Director
|
Arthur W. Coviello |
Director
|
Carone Giulio |
Director
|
Eliano Russo |
Director
|
Guilio Carone |
Director
|
Kirk Arnold |
Director
|
Gary Haroian |
Director
Governing Person
|
Jaclyn Bliss |
Vice-President
|
Arrigo Bodda |
Vice-President
|
Christian Weeks |
Vice-President
|
Neil Moses 1 |
Chief Financial Officer
|
Micah Remley |
Governing Person
|
James L. Turner |
Governing Person
|
Timothy Weller |
Chief Financial Officer
|
William Sorenson |
Chief Financial Officer
|
Showing 8 records out of 33
Other Companies for Enel X North America, Inc.
Enel X North America, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Celerity Energy Partners San Diego LLC |
Inactive
|
2005 |
1
|
Member
|
Enel X Advisory Services Usa, LLC |
Inactive
|
2022 |
2
|
Governing Person
|
Known Addresses for Enel X North America, Inc.
14 Wall St
New York, NY 10005
2300 Clayton Rd
Concord, CA 94520
101 Federal St
Boston, MA 02110
75 Federal St
Boston, MA 02110
500 Ygnacio Valley Rd
Walnut Creek, CA 94596
2 Faneuil Hall Market Pl
Boston, MA 02109
EX6 Second Ave
Seattle, WA 98104
1 Faneuil Hall Market Pl
Boston, MA 02109
1 Marina Park Dr
Boston, MA 02210
101 Seaport Blvd
Boston, MA 02210
Corporate Filings for Enel X North America, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800939071 |
Date Filed: | Thursday, February 14, 2008 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F14000005007 |
Date Filed: | Tuesday, November 25, 2014 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3411145 |
Date Filed: | Tuesday, September 12, 2006 |
Registered Agent | Cogency Global Inc. |
DOS Process | Cogency Global Inc. |
Source Record | NY DOS |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02891415 |
Date Filed: | Monday, July 31, 2006 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/12/2006 | Name History/Actual | Enernoc, Inc. | |
2/14/2008 | Application for Registration | ||
11/24/2008 | Change of Registered Agent/Office | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
10/25/2018 | Application for Amended Registration | ||
11/8/2018 | Application for Amended Registration | ||
12/17/2018 | Change of Registered Agent/Office | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
8/2/2019 | Tax Forfeiture | ||
8/26/2019 | Reversal of Tax Forfeiture | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Enel X North America, Inc.
Serial Number:
77445494
Drawing Code: 4000
|
|
Serial Number:
77607146
Drawing Code: 4000
|
|
Serial Number:
77098458
Drawing Code: 4000
|
|
Serial Number:
77098478
Drawing Code: 4000
|
|
Serial Number:
77098429
Drawing Code: 4000
|
|
Serial Number:
78046578
Drawing Code: 1000
|
|
Serial Number:
78094892
Drawing Code: 1000
|
|
Serial Number:
78519639
Drawing Code: 4000
|
|
Serial Number:
85119403
Drawing Code: 4000
|
|
Serial Number:
78545176
Drawing Code: 4000
|
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Enel X North America, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Enel X North America, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
14 Wall St New York, NY 10005
2300 Clayton Rd Concord, CA 94520
101 Federal St Boston, MA 02110
75 Federal St Boston, MA 02110
500 Ygnacio Valley Rd Walnut Creek, CA 94596
2 Faneuil Hall Market Pl Boston, MA 02109
EX6 Second Ave Seattle, WA 98104
1 Faneuil Hall Market Pl Boston, MA 02109
1 Marina Park Dr Boston, MA 02210
101 Seaport Blvd Boston, MA 02210
These addresses are known to be associated with Enel X North America, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records