Search icon

TCPL USA LNG INC.

Company Details

Name: TCPL USA LNG INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2004 (21 years ago)
Date of dissolution: 28 Feb 2019
Entity Number: 3067219
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 700 LOUISIANA STREET, SUITE 700, HOUSTON, TX, United States, 77002
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KARL JOHANNSON Chief Executive Officer 450 1ST ST SW, CALGARY, AB, Canada, T2P-5H1

History

Start date End date Type Value
2016-06-06 2018-06-04 Address 450 1ST ST SW, CALGARY, CAN (Type of address: Chief Executive Officer)
2014-06-10 2016-06-06 Address 450 1ST ST SW, CALGARY ALBERTA, CA, T2P5H, 1, USA (Type of address: Chief Executive Officer)
2012-06-19 2016-06-06 Address 450-1ST ST SW, CALGARY, ALBERTA, CAN (Type of address: Principal Executive Office)
2012-06-19 2014-06-10 Address 450 1ST ST SW, CALGARY ALBERTA, CAN (Type of address: Chief Executive Officer)
2008-06-16 2012-06-19 Address 450 1ST ST SW, CALGARY ALBERTA, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190228000365 2019-02-28 CERTIFICATE OF TERMINATION 2019-02-28
180604007451 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170809000266 2017-08-09 CERTIFICATE OF CHANGE 2017-08-09
160606007250 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140610006903 2014-06-10 BIENNIAL STATEMENT 2014-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State