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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILIPPE SAUQUET | Chief Executive Officer | 2 PLACE DE LA COUPOLE, LA DEFENSE 6, PARIS, France |
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 |
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) |
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