NEGT ENERGY TRADING - GAS CORPORATION

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LYNDELL E MADDOX | Chief Executive Officer | 7500 OLD GEORGETOWN RD, 13TH FL, BETHESDA, MD, United States, 20814 |
Name | Role | Address |
---|---|---|
PENTA ADVISORY SERVICES, LLC | DOS Process Agent | 2 N. CHARLES ST., SUITE 400, BALTIMORE, MD, United States, 21201 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State