Name: | GRANDE ENERGY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1999 (26 years ago) |
Date of dissolution: | 24 Jun 2010 |
Branch of: | GRANDE ENERGY COMPANY, Illinois (Company Number CORP_63201162) |
Entity Number: | 2380497 |
ZIP code: | 76102 |
County: | Herkimer |
Place of Formation: | Illinois |
Address: | 309 W. 7TH STREET, SUITE 300, FT. WORTH, TX, United States, 76102 |
Principal Address: | 401 PARK PLAZA DR, EVANSVILLE, IN, United States, 47715 |
Name | Role | Address |
---|---|---|
ROBERT L GAUDIN | Chief Executive Officer | 401 PARK PLAZA DR, EVANSVILLE, IN, United States, 47715 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 309 W. 7TH STREET, SUITE 300, FT. WORTH, TX, United States, 76102 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-20 | 2010-06-24 | Address | P.O. BOX 5588, EVANSVILLE, IN, 47715, 5588, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100624000783 | 2010-06-24 | SURRENDER OF AUTHORITY | 2010-06-24 |
010514002263 | 2001-05-14 | BIENNIAL STATEMENT | 2001-05-01 |
990520000504 | 1999-05-20 | APPLICATION OF AUTHORITY | 1999-05-20 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State