Search icon

ACERGY US INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10787 CLAY RD, HOUSTON, TX, United States, 77041

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TONY DUNCAN Chief Executive Officer 10787 CLAY RD, HOUSTON, TX, United States, 77041

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State