Search icon

ENSERCH ENERGY SERVICES (NEW YORK), INC.

Print

Details

Entity Number 1637804

Status Inactive

NameENSERCH ENERGY SERVICES (NEW YORK), INC.

CountyNew York

Date of registration 19 May 1992 (32 years ago)

Date of dissolution 06 Mar 2000

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Address ZIP code 10011

Principal Address 150 MOTOR PARKWAY, SUITE 400, HAUPPAUGE, NY, United States, 11788

Principal Address ZIP code 11788

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

JONATHAN CARROLL

Chief Executive Officer

3200 SOUTHWEST FREEWAY, SUITE 3100, HOUSTON, TX, United States, 77027

History

Start date End date Type Value

1996-11-12

1999-11-03

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1996-11-12

1999-11-03

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1994-06-15

1996-11-12

Address

150 MOTOR PARKWAY, SUITE 400, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

1992-05-19

1994-06-15

Address

150 MOTOR PARKWAY, SUITE 400, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000306000482

2000-03-06

CERTIFICATE OF TERMINATION

2000-03-06

991103001064

1999-11-03

CERTIFICATE OF CHANGE

1999-11-03

961112000309

1996-11-12

CERTIFICATE OF AMENDMENT

1996-11-12

940615002089

1994-06-15

BIENNIAL STATEMENT

1993-05-01

920519000345

1992-05-19

APPLICATION OF AUTHORITY

1992-05-19

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts