SEMPRA ENERGY PETROCHEMICALS CORP.

Name: | SEMPRA ENERGY PETROCHEMICALS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1987 (38 years ago) |
Date of dissolution: | 07 Nov 2007 |
Entity Number: | 1162766 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 58 COMMERCE RD, STAMFORD, CT, United States, 06902 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAVID A. MESSER | Chief Executive Officer | 58 COMMERCE RD, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-21 | 2006-01-27 | Address | 20 GRIFFEN AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1999-05-25 | 2001-11-21 | Address | 58 COMMERCE RD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
1998-08-18 | 2007-01-25 | Name | SEMPRA ENERGY TRADING SERVICES CORP. |
1997-04-22 | 2003-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-22 | 2003-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071107000945 | 2007-11-07 | CERTIFICATE OF TERMINATION | 2007-11-07 |
070525002683 | 2007-05-25 | BIENNIAL STATEMENT | 2007-04-01 |
070125001103 | 2007-01-25 | CERTIFICATE OF AMENDMENT | 2007-01-25 |
060127002088 | 2006-01-27 | BIENNIAL STATEMENT | 2005-04-01 |
031120002623 | 2003-11-20 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State