Search icon

EOTT ENERGY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EOTT ENERGY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1994 (31 years ago)
Entity Number: 1806292
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2000 W SAM HOUSTON PKWY S, STE 400, HOUSTON, TX, United States, 77042
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANA R GIBBS Chief Executive Officer 2000 W SAM HOUSTON PKWY S, STE 400, HOUSTON, TX, United States, 77042

History

Start date End date Type Value
2002-07-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15 2019-01-28 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, 10011, 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)
1999-09-21 2001-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85851 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85852 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020715001307 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
020411002297 2002-04-11 BIENNIAL STATEMENT 2002-03-01
010626000348 2001-06-26 CERTIFICATE OF CHANGE 2001-06-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State