Search icon

NEGT ENERGY TRADING - GAS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NEGT ENERGY TRADING - GAS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1996 (29 years ago)
Date of dissolution: 31 Oct 2006
Entity Number: 2090254
ZIP code: 21201
County: New York
Place of Formation: California
Address: 2 N. CHARLES ST., SUITE 400, BALTIMORE, MD, United States, 21201
Principal Address: 7500 OLD GEORGETOWN RD, 13TH FL, BETHESDA, MD, United States, 20814

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LYNDELL E MADDOX Chief Executive Officer 7500 OLD GEORGETOWN RD, 13TH FL, BETHESDA, MD, United States, 20814

DOS Process Agent

Name Role Address
PENTA ADVISORY SERVICES, LLC DOS Process Agent 2 N. CHARLES ST., SUITE 400, BALTIMORE, MD, United States, 21201

History

Start date End date Type Value
2004-01-12 2006-10-31 Address 7600 WISCONSIN AVENUE, BETHESDA, MD, 20814, USA (Type of address: Service of Process)
2001-03-02 2004-01-12 Address 7500 OLD GEORGETOWN RD, 13TH FL, BETHESDA, MD, 20814, 6161, USA (Type of address: Service of Process)
2000-09-28 2006-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-09-28 2001-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-30 2000-09-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
061031000842 2006-10-31 SURRENDER OF AUTHORITY 2006-10-31
040112001063 2004-01-12 CERTIFICATE OF AMENDMENT 2004-01-12
021213002519 2002-12-13 BIENNIAL STATEMENT 2002-12-01
010302002629 2001-03-02 BIENNIAL STATEMENT 2000-12-01
000928000189 2000-09-28 CERTIFICATE OF CHANGE 2000-09-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State