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 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SAM HENRY | Chief Executive Officer | 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, United States, 77056 |
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) |
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