Search icon

SOUTHERN ENERGY RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN ENERGY RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1987 (38 years ago)
Date of dissolution: 31 Jan 2001
Entity Number: 1182089
ZIP code: 30303
County: New York
Place of Formation: Delaware
Address: VICE PRESIDENT & SECRETARY, 270 PEACHTREE STREET, ATLANTA, GA, United States, 30303
Principal Address: 900 ASHWOOD PARKWAY, SUITE 500, ATLANTA, GA, United States, 30338

DOS Process Agent

Name Role Address
TOMMY CHISHOLM DOS Process Agent VICE PRESIDENT & SECRETARY, 270 PEACHTREE STREET, ATLANTA, GA, United States, 30303

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS G. BOREN Chief Executive Officer 900 ASHWOOD PARKWAY, SUITE 500, ATLANTA, GA, United States, 30338

History

Start date End date Type Value
1997-02-13 1998-01-02 Name SOUTHERN ENERGY, INC.
1993-02-05 1997-07-16 Address 100 ASHFORD CENTER NORTH, SUITE 400, ATLANTA, GA, 30338, USA (Type of address: Chief Executive Officer)
1993-02-05 1997-07-16 Address 100 ASHFORD CENTER NORTH, SUITE 400, ATLANTA, GA, 30338, USA (Type of address: Principal Executive Office)
1993-02-05 1997-07-16 Address VICE PRESIDENT & SECRETARY, 64 PERIMETER CENTER EAST, ATLANTA, GA, 30346, USA (Type of address: Service of Process)
1990-12-31 1996-08-28 Address ONE WALL STREET, 42ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010131000636 2001-01-31 CERTIFICATE OF TERMINATION 2001-01-31
990625002475 1999-06-25 BIENNIAL STATEMENT 1999-06-01
980102000695 1998-01-02 CERTIFICATE OF AMENDMENT 1998-01-02
970716002522 1997-07-16 BIENNIAL STATEMENT 1997-06-01
970213000648 1997-02-13 CERTIFICATE OF AMENDMENT 1997-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State