Search icon

EOG RESOURCES APPALACHIA, INC.

Company Details

Name: EOG RESOURCES APPALACHIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1998 (27 years ago)
Date of dissolution: 11 Aug 2006
Entity Number: 2263177
ZIP code: 10011
County: Erie
Place of Formation: Delaware
Principal Address: 333 CLAY ST / SUITE 4200, HOUSTON, TX, United States, 77002
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GARY L. THOMAS Chief Executive Officer 333 CLAY ST / SUITE 4200, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
1998-05-27 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-27 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060811000042 2006-08-11 CERTIFICATE OF TERMINATION 2006-08-11
060517003467 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040603002361 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020524002290 2002-05-24 BIENNIAL STATEMENT 2002-05-01
010105000162 2001-01-05 CERTIFICATE OF AMENDMENT 2001-01-05
990930000108 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
980527000010 1998-05-27 APPLICATION OF AUTHORITY 1998-05-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State