Search icon

DIRECT ENERGY NEW YORK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DIRECT ENERGY NEW YORK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1997 (28 years ago)
Date of dissolution: 17 Oct 2016
Entity Number: 2186750
ZIP code: 10960
County: Onondaga
Place of Formation: Delaware
Principal Address: ONE HESS PLAZA, WOODBRIDGE, NJ, United States, 07095
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN SCHULTZ Chief Executive Officer ONE HESS PLAZA, WOODBRIDGE, NJ, United States, 07095

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

History

Start date End date Type Value
2013-10-01 2015-10-02 Address C/0 HESS CORPORATION, ONE HESS PLAZA, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer)
2011-11-02 2013-10-01 Address C/0 HESS CORPORATION, ONE HESS PLAZA, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer)
2011-11-02 2015-10-02 Address ATTN: TAX DEPT., ONE HESS PLAZA, WOODBRIDGE, NJ, 07095, USA (Type of address: Principal Executive Office)
2007-11-13 2011-11-02 Address ONE HESS PLAZA, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer)
2007-11-13 2011-11-02 Address ONE HESS PLAZA, WOODBRIDGE, NJ, 07095, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161017000391 2016-10-17 CERTIFICATE OF TERMINATION 2016-10-17
151002007318 2015-10-02 BIENNIAL STATEMENT 2015-10-01
141208000439 2014-12-08 CERTIFICATE OF CHANGE 2014-12-08
140530000473 2014-05-30 CERTIFICATE OF AMENDMENT 2014-05-30
131001006408 2013-10-01 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State