Name: | ENRON TRADING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1992 (33 years ago) |
Date of dissolution: | 22 Dec 2005 |
Entity Number: | 1634666 |
ZIP code: | 77251 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 1188, HOUSTON, TX, United States, 77251 |
Principal Address: | 520 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
K WADE CLINE | Chief Executive Officer | 1221 LAMAR, STE 1600, HOUSTON, TX, United States, 77010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1188, HOUSTON, TX, United States, 77251 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-08 | 2005-12-22 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-17 | 2004-07-08 | Address | 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-07-17 | 2004-07-08 | Address | 440 9TH AVE 5TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-15 | 2005-12-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2002-07-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051222000079 | 2005-12-22 | SURRENDER OF AUTHORITY | 2005-12-22 |
040708002722 | 2004-07-08 | BIENNIAL STATEMENT | 2004-05-01 |
020717002367 | 2002-07-17 | BIENNIAL STATEMENT | 2002-05-01 |
020715001306 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
010626000239 | 2001-06-26 | CERTIFICATE OF CHANGE | 2001-06-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State