ACERGY US INC.

Name: | ACERGY US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1998 (27 years ago) |
Date of dissolution: | 18 Sep 2007 |
Entity Number: | 2302864 |
ZIP code: | 77041 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 10787 CLAY RD, HOUSTON, TX, United States, 77041 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10787 CLAY RD, HOUSTON, TX, United States, 77041 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TONY DUNCAN | Chief Executive Officer | 10787 CLAY RD, HOUSTON, TX, United States, 77041 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-16 | 2006-10-24 | Address | 10787 CLAY RD, HOUSTON, TX, 77041, 5597, USA (Type of address: Chief Executive Officer) |
2002-10-04 | 2004-11-16 | Address | 900 TOWN & COUNTRY LN, STE 110, HOUSTON, TX, 77024, USA (Type of address: Principal Executive Office) |
2002-10-04 | 2004-11-16 | Address | 900 TOWN & COUNTRY LN, STE 110, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
2002-07-15 | 2007-09-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2007-09-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070918000685 | 2007-09-18 | SURRENDER OF AUTHORITY | 2007-09-18 |
061114001195 | 2006-11-14 | CERTIFICATE OF AMENDMENT | 2006-11-14 |
061024002991 | 2006-10-24 | BIENNIAL STATEMENT | 2006-10-01 |
041116002707 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
021004002574 | 2002-10-04 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State