SANTANNA NATURAL GAS CORPORATION

Name: | SANTANNA NATURAL GAS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1990 (35 years ago) |
Entity Number: | 1473296 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Texas |
Principal Address: | 7701 SAN FELIPE BLVD, SUITE 200, AUSTIN, NY, United States, 78729 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY RABAEY | Chief Executive Officer | 7701 SAN FELIPE BLVD, SUITE 200, AUSTIN, TX, United States, 78729 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-11-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-12 | 2018-09-07 | Address | 7701 SAN FELIPE BLVD, SUITE 200, AUSTIN, TX, 78729, USA (Type of address: Chief Executive Officer) |
2010-11-12 | 2018-09-07 | Address | 7701 SAN FELIPE BLVD, SUITE 200, AUSTIN, TX, 78729, USA (Type of address: Principal Executive Office) |
2006-10-02 | 2010-11-12 | Address | 6805 N CAPITAL OF TEXAS HWY, SUITE 270, AUSTIN, TX, 78731, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201123060244 | 2020-11-23 | BIENNIAL STATEMENT | 2020-09-01 |
SR-18554 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18555 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180907006419 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160913006105 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State