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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1188, HOUSTON, TX, United States, 77251 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN D DOWD | Chief Executive Officer | 1400 SMITH ST, HOUSTON, TX, United States, 77002 |
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) |
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