Search icon

ENGIE RESOURCES INC.

Company Details

Name: ENGIE RESOURCES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2001 (24 years ago)
Date of dissolution: 13 Jul 2016
Entity Number: 2675520
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE., SUITE 100, ALBANY, NY, United States, 12205
Principal Address: 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, United States, 77056

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SAM HENRY Chief Executive Officer 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2013-08-01 2015-08-12 Address 1990 POST OAK BLVD., SUITE 1900, HOUSTON, TX, 77056, 4499, USA (Type of address: Principal Executive Office)
2013-08-01 2015-08-12 Address 1990 POST OAK BLVD., SUITE 1900, HOUSTON, TX, 77056, 4499, USA (Type of address: Chief Executive Officer)
2009-08-25 2013-08-01 Address 1990 POST OAK BLVD, SUITE 1900, HOUSTON, TX, 77056, 4499, USA (Type of address: Chief Executive Officer)
2009-05-19 2016-05-10 Name GDF SUEZ ENERGY RESOURCES NA, INC.
2009-03-05 2013-08-01 Address 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160713000228 2016-07-13 CERTIFICATE OF TERMINATION 2016-07-13
160510000362 2016-05-10 CERTIFICATE OF AMENDMENT 2016-05-10
150812006127 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130801006204 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110726002340 2011-07-26 BIENNIAL STATEMENT 2011-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State