Name: | NORTHRIDGE ENERGY MARKETING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1990 (35 years ago) |
Date of dissolution: | 18 May 2006 |
Entity Number: | 1463008 |
ZIP code: | 01581 |
County: | New York |
Place of Formation: | Texas |
Address: | SUITE #203, 110 TURNPIKE ROAD, WESTBOROUGH, MA, United States, 01581 |
Principal Address: | 450 - 1 STREET SW, CALGARY ALBERTA, Canada, T1P5H-1 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE #203, 110 TURNPIKE ROAD, WESTBOROUGH, MA, United States, 01581 |
Name | Role | Address |
---|---|---|
RUSSELL K. GIRLING | Chief Executive Officer | 450 - 1 STREET SW, CALGARY, ALBERTA, Canada, T2P5H-1 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-16 | 2004-09-02 | Address | 450 - 1 STREET SW, CALGARY, ALBERTA, CAN (Type of address: Principal Executive Office) |
2000-07-19 | 2002-07-16 | Address | 3400 237 4TH AVE S.W., CALGARY ALBERTA, CAN (Type of address: Principal Executive Office) |
2000-07-19 | 2002-07-16 | Address | 3400 237 4TH AVE S.W., CALGARY ALBERTA, CAN (Type of address: Chief Executive Officer) |
1999-10-14 | 2006-05-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-14 | 2006-05-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060518000843 | 2006-05-18 | SURRENDER OF AUTHORITY | 2006-05-18 |
040902002481 | 2004-09-02 | BIENNIAL STATEMENT | 2004-07-01 |
020716002339 | 2002-07-16 | BIENNIAL STATEMENT | 2002-07-01 |
000719002505 | 2000-07-19 | BIENNIAL STATEMENT | 2000-07-01 |
991014000939 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State