Search icon

ENRON POWER CONSTRUCTION COMPANY

Company Details

Name: ENRON POWER CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1994 (30 years ago)
Date of dissolution: 22 Apr 2004
Entity Number: 1877085
ZIP code: 77251
County: New York
Place of Formation: Delaware
Address: P.O. BOX 1188, HOUSTON, TX, United States, 77251
Principal Address: 1400 SMITH ST, HOUSTON, TX, United States, 77002

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN D DOWD Chief Executive Officer 1400 SMITH ST, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2002-12-17 2004-04-22 Address 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2002-12-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2004-04-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, 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, 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
040422000285 2004-04-22 SURRENDER OF AUTHORITY 2004-04-22
021217002751 2002-12-17 BIENNIAL STATEMENT 2002-12-01
020715000294 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
010626000261 2001-06-26 CERTIFICATE OF CHANGE 2001-06-26
001206002447 2000-12-06 BIENNIAL STATEMENT 2000-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State