EL PASO ENERGY PORTLAND CORPORATION

Name: | EL PASO ENERGY PORTLAND CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1996 (29 years ago) |
Date of dissolution: | 29 Apr 2014 |
Entity Number: | 2009372 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN: STATE TAX RM# 1875A, 1001 LOUISIA ST, HOUSTON, TX, United States, 77002 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES C YARDLEY | Chief Executive Officer | ATTN: STATE TAX RM# 1875A, 1001 LOUISIA ST, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-01 | 2010-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 5201, USA (Type of address: Service of Process) |
2008-05-01 | 2010-04-01 | Address | ATTN: STATE TAX #RM N18275, 1001 LOUISIA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Chief Executive Officer) |
2008-05-01 | 2010-04-01 | Address | ATTN: STATE TAX #RM N18275, 1001 LOUISIA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Principal Executive Office) |
2006-04-28 | 2008-05-01 | Address | ATTN: STATE TAX #RM N18275, 1001 LOUISIA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Chief Executive Officer) |
2006-04-28 | 2008-05-01 | Address | ATTN: STATE TAX #RM N18275, 1001 LOUISIA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429000999 | 2014-04-29 | CERTIFICATE OF TERMINATION | 2014-04-29 |
120514002547 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100401002409 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080501002107 | 2008-05-01 | BIENNIAL STATEMENT | 2008-03-01 |
060428002487 | 2006-04-28 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State