Name: | VESSELS ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1996 (29 years ago) |
Date of dissolution: | 16 Jan 2003 |
Entity Number: | 1999836 |
ZIP code: | 80005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O RICHARD A. HARTFIELD, 8435 W. 80TH AVENUE, ARVADA, CO, United States, 80005 |
Principal Address: | 1601 ARAPAHOE ST 12TH FLR, DENVER, CO, United States, 80202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN G MERINGER | Chief Executive Officer | 1601 ARAPAHOE ST 12TH FLR, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RICHARD A. HARTFIELD, 8435 W. 80TH AVENUE, ARVADA, CO, United States, 80005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2003-01-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2003-01-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-02-13 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-02-13 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030116000803 | 2003-01-16 | SURRENDER OF AUTHORITY | 2003-01-16 |
001019002275 | 2000-10-19 | BIENNIAL STATEMENT | 2000-02-01 |
991012000809 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
960213000592 | 1996-02-13 | APPLICATION OF AUTHORITY | 1996-02-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State