CONSTELLATION ENERGY GAS CHOICE, INC.

Name: | CONSTELLATION ENERGY GAS CHOICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1999 (26 years ago) |
Date of dissolution: | 07 Jan 2016 |
Entity Number: | 2372480 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 595 SUMMER STREET / SUITE 300, STAMFORD, CT, United States, 06901 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATION NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
MARK P. HUSTON | Chief Executive Officer | 100 CONSTELLATION WAY, SUITE 500C, BALTIMORE, MD, United States, 21202 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-28 | 2015-04-01 | Address | 100 CONSTELLATION WAY, SUITE 1700P, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2011-05-03 | 2013-05-28 | Address | 595 SUMMER STREET / SUITE 300, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2011-05-03 | 2012-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-14 | 2011-05-03 | Address | 595 SUMMER ST, STE 300, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2009-04-14 | 2011-05-03 | Address | 595 SUMMER ST, STE 300, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160107000233 | 2016-01-07 | CERTIFICATE OF TERMINATION | 2016-01-07 |
150401006734 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130528006327 | 2013-05-28 | BIENNIAL STATEMENT | 2013-04-01 |
121003000748 | 2012-10-03 | CERTIFICATE OF CHANGE | 2012-10-03 |
120604000030 | 2012-06-04 | CERTIFICATE OF AMENDMENT | 2012-06-04 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State