Search icon

ENGIE ENERGY MARKETING NA, INC.

Company Details

Name: ENGIE ENERGY MARKETING NA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2000 (25 years ago)
Entity Number: 2479588
ZIP code: 12205
County: New York
Place of Formation: Delaware
Principal Address: 1360 POST OAK BLVD STE 400, HOUSTON, TX, United States, 77056
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
NARSIMHA MISRA Chief Executive Officer 1360 POST OAK BLVD STE 400, HOUSTON, TX, United States, 77056

Agent

Name Role Address
CAPITOL SERIVCES, INC. Agent 1218 CENTRAL AVE, STE. 100, ALBANY, NY, 12205

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 1 PLACE SAMUEL DE CHAMPLAIN, PARIS, FRA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 1360 POST OAK BLVD STE 400, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 1 PLACE SAMUEL DE CHAMPLAIN, PARIS, FRA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 1360 POST OAK BLVD STE 400, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-04-09 Address 1 PLACE SAMUEL DE CHAMPLAIN, PARIS, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409003823 2025-04-09 CERTIFICATE OF CHANGE BY ENTITY 2025-04-09
240201039836 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220316000390 2022-03-16 BIENNIAL STATEMENT 2022-02-01
200219060178 2020-02-19 BIENNIAL STATEMENT 2020-02-01
180215006088 2018-02-15 BIENNIAL STATEMENT 2018-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State