Search icon

TOTAL LNG USA, INC.

Company Details

Name: TOTAL LNG USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2004 (20 years ago)
Date of dissolution: 02 Apr 2009
Entity Number: 3093936
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 1201 LOUISIANA, STE 1600, HOUSTON, TX, United States, 77002
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
PHILIPPE SAUQUET Chief Executive Officer 2 PLACE DE LA COUPOLE, LA DEFENSE 6, PARIS, France

DOS Process Agent

Name Role Address
C/O 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
2006-08-23 2008-08-21 Address 18 RUE DE L'ASSOMPTION, PARIS, 75016, FRA (Type of address: Chief Executive Officer)
2006-08-23 2008-08-21 Address 800 GESSNER, STE 700, HOUSTON, TX, 77024, USA (Type of address: Principal Executive Office)
2004-08-23 2007-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-08-23 2007-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090402000209 2009-04-02 CERTIFICATE OF TERMINATION 2009-04-02
080821002711 2008-08-21 BIENNIAL STATEMENT 2008-08-01
070313000839 2007-03-13 CERTIFICATE OF CHANGE 2007-03-13
060823002608 2006-08-23 BIENNIAL STATEMENT 2006-08-01
040823001142 2004-08-23 APPLICATION OF AUTHORITY 2004-08-23

Date of last update: 05 Feb 2025

Sources: New York Secretary of State