Search icon

SEMPRA ENERGY SOLUTIONS

Company Details

Name: SEMPRA ENERGY SOLUTIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2000 (25 years ago)
Date of dissolution: 02 Jan 2007
Entity Number: 2517649
ZIP code: 10001
County: New York
Place of Formation: California
Principal Address: 101 ASH ST, SAN DIEGO, CA, United States, 92101
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTINE CANTOR Chief Executive Officer 58 COMMERCE ROAD, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-08-09 2006-06-12 Address 101 ASH ST, SAN DIEGO, CA, 92101, 3017, USA (Type of address: Principal Executive Office)
2004-08-09 2006-06-12 Address 101 ASH ST, SAN DIEGO, CA, 92101, 3017, USA (Type of address: Chief Executive Officer)
2002-09-19 2006-06-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-03 2004-08-09 Address 101 ASH ST HQ12B, SAN DIEGO, CA, 92101, 3017, USA (Type of address: Principal Executive Office)
2002-07-03 2004-08-09 Address 101 ASH ST, SAN DIEGO, CA, 92101, 3017, USA (Type of address: Chief Executive Officer)
2000-06-06 2002-09-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-06 2002-09-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070102001098 2007-01-02 CERTIFICATE OF TERMINATION 2007-01-02
060612002554 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040809002311 2004-08-09 BIENNIAL STATEMENT 2004-06-01
020919000735 2002-09-19 CERTIFICATE OF CHANGE 2002-09-19
020703002060 2002-07-03 BIENNIAL STATEMENT 2002-06-01
000606000173 2000-06-06 APPLICATION OF AUTHORITY 2000-06-06

Date of last update: 06 Feb 2025

Sources: New York Secretary of State