DIRECT ENERGY NEW YORK CORPORATION

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN SCHULTZ | Chief Executive Officer | ONE HESS PLAZA, WOODBRIDGE, NJ, United States, 07095 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State