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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
HERMAN SCHOPMAN | Chief Executive Officer | 1990 POST OAK BLVD, SUITE 1900, HOUSTON, TX, United States, 77056 |
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) |
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