Search icon

SUEZ ENERGY COGENERATION CORPORATION

Company Details

Name: SUEZ ENERGY COGENERATION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1987 (38 years ago)
Date of dissolution: 04 Dec 2014
Entity Number: 1146546
ZIP code: 12205
County: Westchester
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 1990 POST OAK BLVD, SUITE 1900, HOUSTON, TX, United States, 77056

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
HERMAN SCHOPMAN Chief Executive Officer 1990 POST OAK BLVD, SUITE 1900, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2005-04-06 2009-04-03 Address ATTN: GENERAL COUNSEL, 1990 POST OAK BLVD STE 1900, HOUSTON, TX, 77056, 4499, USA (Type of address: Service of Process)
2005-04-06 2007-03-22 Address 1990 POST OAK BLVD, SUITE 1900, HOUSTON, TX, 77056, 4499, USA (Type of address: Chief Executive Officer)
2003-02-28 2005-04-06 Address 1177 WEST LOOP SOUTH SUITE 900, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
2003-02-28 2005-04-06 Address 1177 WEST LOOP SOUTH SUITE 900, HOUSTON, TX, 77027, USA (Type of address: Principal Executive Office)
2003-02-28 2005-04-06 Address ATTN: GENERAL COUNSEL, 1177 WEST LOOP SOUTH SUITE 900, HOUSTON, TX, 77027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141204000317 2014-12-04 CERTIFICATE OF TERMINATION 2014-12-04
130201006053 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110222002183 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090403000830 2009-04-03 CERTIFICATE OF CHANGE 2009-04-03
090203002532 2009-02-03 BIENNIAL STATEMENT 2009-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State