EL PASO GAS MARKETING COMPANY

Name: | EL PASO GAS MARKETING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1992 (33 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 1680194 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN: ANNUAL REPORTS / N18275, 1001 LOUISIANA STREET, HOUSTON, TX, United States, 77002 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRENT J. SMOLIK | Chief Executive Officer | ATTN: ANNUAL REPORTS / N18275, 1001 LOUISIANA STREET, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-09 | 2008-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 5201, USA (Type of address: Service of Process) |
2006-11-09 | 2008-11-06 | Address | ATTN: ANNUAL REPORTS / N1827J, 1001 LOUISIANA STREET, HOUSTON, TX, 77002, 5089, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2008-11-06 | Address | ATTN: ANNUAL REPORTS / N1827J, 1001 LOUISIANA STREET, HOUSTON, TX, 77002, 5089, USA (Type of address: Principal Executive Office) |
2005-04-21 | 2006-11-09 | Address | ATTN: STATE TAX-RM #N1827J, 1001 LOUISIANA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Principal Executive Office) |
2005-04-21 | 2006-11-09 | Address | ATTN: STATE TAX-RM #N1827J, 1001 LOUISIANA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081231000560 | 2008-12-31 | CERTIFICATE OF TERMINATION | 2008-12-31 |
081106002894 | 2008-11-06 | BIENNIAL STATEMENT | 2008-11-01 |
061109002643 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
050421002391 | 2005-04-21 | BIENNIAL STATEMENT | 2004-11-01 |
021205002011 | 2002-12-05 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State