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 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HERMAN SCHOPMAN | Chief Executive Officer | 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, United States, 77056 |
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) |
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