Search icon

ENRON REALTY ADVISORS, INC.

Company Details

Name: ENRON REALTY ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1990 (35 years ago)
Date of dissolution: 29 Nov 2005
Entity Number: 1481536
ZIP code: 10001
County: Albany
Place of Formation: Delaware
Principal Address: 1400 SMITH STREET, HOUSTON, TX, United States, 77002
Address: 440 9TH AVE, 5TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS INC DOS Process Agent 440 9TH AVE, 5TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ELIZABETH J LABANOWSKI Chief Executive Officer 1400 SMITH ST, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2002-07-15 2002-10-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-06-26 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-06-26 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-10-10 2002-10-16 Address 1400 SMITH ST, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
1999-09-17 2001-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
051129000043 2005-11-29 CERTIFICATE OF TERMINATION 2005-11-29
021230000039 2002-12-30 CERTIFICATE OF AMENDMENT 2002-12-30
021016002360 2002-10-16 BIENNIAL STATEMENT 2002-10-01
020715001305 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
010626000325 2001-06-26 CERTIFICATE OF CHANGE 2001-06-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State