Name: | EL PASO ENERGY MARKETING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1988 (37 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1274325 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1001 LOUISIANA, HOUSTON, TX, United States, 77002 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREG G JENKINS | Chief Executive Officer | 1001 LOUISIANA, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-02-06 | 1997-04-15 | Name | EPEM MARKETING COMPANY |
1997-01-09 | 1997-02-06 | Name | EPEC MARKETING COMPANY |
1996-08-12 | 2000-07-25 | Address | 1010 MILAM STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17033 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17034 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1624344 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
000725002354 | 2000-07-25 | BIENNIAL STATEMENT | 2000-07-01 |
991102000876 | 1999-11-02 | CERTIFICATE OF CHANGE | 1999-11-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State