Name: | ENRON LIQUID FUELS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1993 (32 years ago) |
Date of dissolution: | 01 Jun 2007 |
Entity Number: | 1693850 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1221 LAMAR ST, STE 1600, HOUSTON, TX, United States, 77010 |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
L. DON MILLER | Chief Executive Officer | 1221 LAMAR ST, STE 1600, HOUSTON, TX, United States, 77010 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-28 | 2005-02-28 | Address | 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-01-28 | 2005-02-28 | Address | 1400 SMITH ST, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2002-07-15 | 2003-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-06-26 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-06-26 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070601001057 | 2007-06-01 | SURRENDER OF AUTHORITY | 2007-06-01 |
070209002533 | 2007-02-09 | BIENNIAL STATEMENT | 2007-01-01 |
050228002212 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
030128002451 | 2003-01-28 | BIENNIAL STATEMENT | 2003-01-01 |
020715000313 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State