Name: | CANADIAN ENTERPRISE GAS PRODUCTS (U.S.), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1991 (34 years ago) |
Date of dissolution: | 06 Oct 2005 |
Entity Number: | 1517785 |
ZIP code: | T2P-3KA |
County: | New York |
Place of Formation: | Texas |
Address: | 300-900 6 AVE SW, CALGARY, AB, Canada, T2P-3KA |
Principal Address: | #300, 900 6TH AVE. S.W., CALGARY, ALBERTA, Canada, T2P-3K2 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300-900 6 AVE SW, CALGARY, AB, Canada, T2P-3KA |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WENDELL LEPAN | Chief Executive Officer | #300, 900 6TH AVE. S.W., CALGARY, ALBERTA, Canada, T2P-3K2 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-03 | 2005-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-03-28 | 2005-10-06 | Address | #300, 900 6TH AVE. S.W., CALGARY, ALBERTA, CAN (Type of address: Service of Process) |
1993-05-14 | 1997-03-28 | Address | #300, 900 - 6 AVENUE S. W., CALGARY, ALBERTA, CAN (Type of address: Principal Executive Office) |
1993-05-14 | 1997-03-28 | Address | 2727 NORTH LOOP WEST, HOUSTON, TX, 77210, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 1997-03-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051006000513 | 2005-10-06 | SURRENDER OF AUTHORITY | 2005-10-06 |
030314002633 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010329002222 | 2001-03-29 | BIENNIAL STATEMENT | 2001-03-01 |
991203001003 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
990416002129 | 1999-04-16 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State