Search icon

NASSAU ENERGY SERVICES CORPORATION

Company Details

Name: NASSAU ENERGY SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1991 (33 years ago)
Date of dissolution: 29 Mar 2013
Entity Number: 1596641
ZIP code: 12205
County: Kings
Place of Formation: Delaware
Principal Address: 1990 POST OAK BLVD, SUITE 1900, HOUSTON, TX, United States, 77056
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HERMAN SCHOPMAN Chief Executive Officer 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2006-01-19 2007-12-27 Address 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, 77056, 4499, USA (Type of address: Chief Executive Officer)
2003-12-12 2011-11-30 Address 1990 POST OAK BLVD, SUITE 1900, HOUSTON, TX, 77056, 4499, USA (Type of address: Principal Executive Office)
2003-12-12 2006-01-19 Address 1990 POST OAK BLVD, SUITE 1900, HOUSTON, TX, 77056, 4499, USA (Type of address: Chief Executive Officer)
2003-02-19 2009-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-02-19 2009-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130329000625 2013-03-29 CERTIFICATE OF TERMINATION 2013-03-29
111130002463 2011-11-30 BIENNIAL STATEMENT 2011-12-01
091223002612 2009-12-23 BIENNIAL STATEMENT 2009-12-01
090306000861 2009-03-06 CERTIFICATE OF CHANGE 2009-03-06
071227002721 2007-12-27 BIENNIAL STATEMENT 2007-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State