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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GARY L. THOMAS | Chief Executive Officer | 333 CLAY ST / SUITE 4200, HOUSTON, TX, United States, 77002 |
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) |
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