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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1221 LAMAR ST., STE 1600, HOUSTON, TX, United States, 77010 |
Name | Role | Address |
---|---|---|
SCOTT MILLS | Chief Executive Officer | 1221 LAMAR ST STE 1600, HOUSTON, TX, United States, 77010 |
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 | 1400 SMITH ST, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
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) |
2002-07-15 | 2008-04-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State