Search icon

ENRON ENERGY SERVICES, INC.

Company Details

Name: ENRON ENERGY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1998 (27 years ago)
Date of dissolution: 25 Apr 2008
Entity Number: 2230858
ZIP code: 77010
County: New York
Place of Formation: Delaware
Address: 1221 LAMAR ST., STE 1600, HOUSTON, TX, United States, 77010
Principal Address: ANNETTE ESTRELLA, 1221 LAMAR ST STE 1600, HOUSTON, TX, United States, 77010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1221 LAMAR ST., STE 1600, HOUSTON, TX, United States, 77010

Chief Executive Officer

Name Role Address
SCOTT MILLS Chief Executive Officer 1221 LAMAR ST STE 1600, HOUSTON, TX, United States, 77010

History

Start date End date Type Value
2006-03-24 2008-04-25 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-02-26 2006-03-24 Address ATTN ANNETTE ESTRELLA, 1400 SMITH ST, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2004-02-26 2006-03-24 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-02-26 2006-03-24 Address 1400 SMITH ST, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2002-07-15 2008-04-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15 2004-02-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-03-07 2004-02-26 Address 1400 SMITH ST, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2002-03-07 2004-02-26 Address 1400 SMITH ST, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2001-06-26 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-06-26 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080425000425 2008-04-25 SURRENDER OF AUTHORITY 2008-04-25
060324003070 2006-03-24 BIENNIAL STATEMENT 2006-02-01
040226002200 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020715000335 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
020307002828 2002-03-07 BIENNIAL STATEMENT 2002-02-01
010626000403 2001-06-26 CERTIFICATE OF CHANGE 2001-06-26
000503002636 2000-05-03 BIENNIAL STATEMENT 2000-02-01
991103001042 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
980220000455 1998-02-20 APPLICATION OF AUTHORITY 1998-02-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State