Search icon

ENI AUL LIMITED

Company Details

Name: ENI AUL LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1929 (96 years ago)
Date of dissolution: 10 Feb 2005
Entity Number: 25992
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: 1201 LOUISIANA ST, STE 3500, HOUSTON, TX, United States, 77002
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL ELLINGHAM Chief Executive Officer 1201 LOUISIANA ST, STE 3500, HOUSTON, TX, United States, 77002

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2001-08-21 2003-08-06 Address C/O MANN FRANKFORT STEIN & LLP, 12 GREENWAY PLAZA 8TH FLR, HOUSTON, TX, 77046, 1291, USA (Type of address: Service of Process)
2001-08-21 2003-08-06 Address C/O MANN FRANKFORT STEIN & LLP, 12 GREENWAY PLAZA 8TH FLR, HOUSTON, TX, 77046, 1291, USA (Type of address: Chief Executive Officer)
2001-08-21 2003-08-06 Address C/O MANN FRANKFORT STEIN & LLP, 12 GREENWAY PLAZA 8TH FLR, HOUSTON, TX, 77046, 1291, USA (Type of address: Principal Executive Office)
1999-10-18 2001-08-21 Address 12 GREENWAY PLAZA, 8TH FLOOR, HOUSTON, TX, 77046, 1291, USA (Type of address: Principal Executive Office)
1999-10-18 2001-08-21 Address 12 GREENWAY PLAZA, 8TH FLOOR, HOUSTON, TX, 77046, 1291, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050210000150 2005-02-10 CERTIFICATE OF DISSOLUTION 2005-02-10
030806002762 2003-08-06 BIENNIAL STATEMENT 2003-08-01
030530000429 2003-05-30 CERTIFICATE OF AMENDMENT 2003-05-30
010821002465 2001-08-21 BIENNIAL STATEMENT 2001-08-01
991018002025 1999-10-18 BIENNIAL STATEMENT 1999-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State