Search icon

ENTERPRISE PRODUCTS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ENTERPRISE PRODUCTS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1994 (31 years ago)
Entity Number: 1793172
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 1100 LOUISANA, HOUSTON, TX, United States, 77002
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 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
RICHARD H. BACHMANN Chief Executive Officer 1100 LOUISANA, HOUSTON, TX, United States, 77002

Agent

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

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 1100 LOUISANA, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-02-21 2024-02-12 Address 1100 LOUISANA, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2006-03-09 2008-02-21 Address 2727 NORTH LOOP WEST 7TH FLOOR, HOUSTON, TX, 77008, 1037, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212001968 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220209002422 2022-02-09 BIENNIAL STATEMENT 2022-02-09
SR-21419 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21420 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100422000067 2010-04-22 CERTIFICATE OF AMENDMENT 2010-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State