Name: | MIDCOAST ENERGY RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1996 (29 years ago) |
Date of dissolution: | 08 Oct 1999 |
Entity Number: | 2053300 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Nevada |
Principal Address: | 1100 LOUISIANA, SUITE 2950, HOUSTON, TX, United States, 77002 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAN TUTCHER | Chief Executive Officer | 1100 LOUISIANA, SUITE 2950, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-01 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-01 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991102000937 | 1999-11-02 | CERTIFICATE OF CHANGE | 1999-11-02 |
991008000019 | 1999-10-08 | CERTIFICATE OF TERMINATION | 1999-10-08 |
980826002223 | 1998-08-26 | BIENNIAL STATEMENT | 1998-08-01 |
960801000127 | 1996-08-01 | APPLICATION OF AUTHORITY | 1996-08-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State