Search icon

MERCURIA ENERGY TRADING, INC.

Company Details

Name: MERCURIA ENERGY TRADING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2009 (16 years ago)
Date of dissolution: 03 Jan 2020
Entity Number: 3819186
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 20 E. GREENWAY PLAZA, SUITE 650, HOUSTON, TX, United States, 77046

DOS Process Agent

Name Role Address
MERCURIA ENERGY TRADING, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANIEL HOUSE Chief Executive Officer 20 E. GREENWAY PLAZA, SUITE 650, HOUSTON, TX, United States, 77046

History

Start date End date Type Value
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-01 2019-06-03 Address 20 E. GREENWAY PLAZA, SUITE 650, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer)
2015-06-02 2017-06-01 Address 20 E. GREENWAY PLAZA, SUITE 650, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer)
2013-07-24 2015-06-02 Address 370 17TH STREET, STE 4960, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-09 2015-06-02 Address 311 S WACKER DRIVE, SUITE 1700, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
2011-06-09 2013-07-24 Address 311 S WACKER DRIVE, SUITE 1700, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2009-06-05 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103000386 2020-01-03 CERTIFICATE OF TERMINATION 2020-01-03
190603062954 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-101356 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170601007230 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006649 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130724006344 2013-07-24 BIENNIAL STATEMENT 2013-06-01
120920000165 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
110609003149 2011-06-09 BIENNIAL STATEMENT 2011-06-01
090605000730 2009-06-05 APPLICATION OF AUTHORITY 2009-06-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708637 Marine Contract Actions 2017-11-07 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 206000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-07
Transfer Date 2017-11-09
Termination Date 2017-12-19
Section 3070
Sub Section 1
Transfer Office 7
Transfer Docket Number 1708637
Transfer Origin 1
Status Terminated

Parties

Name MERCURIA ENERGY TRADING, INC.
Role Plaintiff
Name KIRBY CORPORATION
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State