Search icon

SOCIETE GENERALE ENERGY CORP.

Company Details

Name: SOCIETE GENERALE ENERGY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1993 (32 years ago)
Date of dissolution: 18 Jan 2013
Entity Number: 1708096
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GONZAGUE BATAILLE Chief Executive Officer 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2011-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-30 2011-10-20 Address SOCIERE GENERALE, 1221 AVE OF THE AMERICAS/8 FLR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2007-04-05 2009-03-30 Address 1221 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2005-04-21 2009-03-30 Address 1221 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2005-04-21 2007-04-05 Address 1221 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2005-04-21 2011-03-30 Address 1221 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2003-04-01 2005-04-21 Address 1221 AVENUE OF THE AMERICAS, 8TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2003-04-01 2005-04-21 Address 1221 AVENUE OF THE AMERICAS, 8TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1999-05-04 2003-04-01 Address 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-20405 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20406 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130118000405 2013-01-18 CERTIFICATE OF TERMINATION 2013-01-18
111020000774 2011-10-20 CERTIFICATE OF CHANGE 2011-10-20
110330002583 2011-03-30 BIENNIAL STATEMENT 2011-03-01
110119000130 2011-01-19 CERTIFICATE OF AMENDMENT 2011-01-19
090330002696 2009-03-30 BIENNIAL STATEMENT 2009-03-01
070405002071 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050421002344 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030401002768 2003-04-01 BIENNIAL STATEMENT 2003-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106705 Civil Rights Employment 2011-09-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-26
Termination Date 2012-08-21
Date Issue Joined 2012-03-23
Section 2000
Sub Section E
Status Terminated

Parties

Name LISMORE
Role Plaintiff
Name SOCIETE GENERALE ENERGY CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State