Search icon

NORTHRIDGE ENERGY MARKETING CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE #203, 110 TURNPIKE ROAD, WESTBOROUGH, MA, United States, 01581

Chief Executive Officer

Name Role Address
RUSSELL K. GIRLING Chief Executive Officer 450 - 1 STREET SW, CALGARY, ALBERTA, Canada, T2P5H-1

History

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)

Filings

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