Search icon

ENRON FUELS INTERNATIONAL, INC.

Company Details

Name: ENRON FUELS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1993 (32 years ago)
Date of dissolution: 01 Jun 2007
Entity Number: 1741007
ZIP code: 77251
County: New York
Place of Formation: Delaware
Address: P.O. BOX 1188, HOUSTON, TX, United States, 77251
Principal Address: 1221 LAMAR ST, STE 1600, HOUSTON, TX, United States, 77010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1188, HOUSTON, TX, United States, 77251

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
2003-07-17 2005-10-11 Address 1400 SMITH ST, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2003-07-17 2007-06-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2003-07-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2007-06-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-07-19 2003-07-17 Address 1400 SMITH ST, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070601000843 2007-06-01 SURRENDER OF AUTHORITY 2007-06-01
051011002316 2005-10-11 BIENNIAL STATEMENT 2005-07-01
030717002440 2003-07-17 BIENNIAL STATEMENT 2003-07-01
020715000326 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
010719002141 2001-07-19 BIENNIAL STATEMENT 2001-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State