Name: | ENRON CAPITAL & TRADE RESOURCES INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1995 (30 years ago) |
Date of dissolution: | 06 Mar 2007 |
Entity Number: | 1966744 |
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 |
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 |
---|---|---|
L DON MILLER | Chief Executive Officer | 1221 LAMAR ST STE 1600, HOUSTON, TX, United States, 77010 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-30 | 2007-03-06 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-10-30 | 2006-01-09 | Address | 1400 SMITH ST, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office) |
2003-10-30 | 2006-01-09 | Address | 1400 SMITH ST, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2002-07-24 | 2007-03-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-24 | 2003-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070306000725 | 2007-03-06 | SURRENDER OF AUTHORITY | 2007-03-06 |
060109002899 | 2006-01-09 | BIENNIAL STATEMENT | 2005-10-01 |
031030002749 | 2003-10-30 | BIENNIAL STATEMENT | 2003-10-01 |
020724000809 | 2002-07-24 | CERTIFICATE OF CHANGE | 2002-07-24 |
011019002029 | 2001-10-19 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State