Search icon

ENRON LIQUID FUELS, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
L. DON MILLER Chief Executive Officer 1221 LAMAR ST, STE 1600, HOUSTON, TX, United States, 77010

History

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)

Filings

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