Entity Number 1637804
Status Inactive
NameENSERCH ENERGY SERVICES (NEW YORK), INC.
CountyNew York
Date of registration 19 May 1992 (32 years ago) 19 May 1992
Date of dissolution 06 Mar 2000 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
C/O C T CORPORATION SYSTEM
DOS Process Agent
111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
REGISTERED AGENT REVOKED
Agent
JONATHAN CARROLL
Chief Executive Officer
3200 SOUTHWEST FREEWAY, SUITE 3100, HOUSTON, TX, United States, 77027
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)
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