Name: | ENGIE NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2015 (10 years ago) |
Entity Number: | 4850059 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 1360 POST OAK BLVD STE 400, HOUSTON, TX, United States, 77056 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES INC | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DAVID CARROLL | Chief Executive Officer | 1360 POST OAK BLVD STE 400, HOUSTON, TX, United States, 77056 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 1360 POST OAK BLVD STE 400, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Address | 1990 POST OAK BLVD STE 1900, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2025-04-09 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-11-02 | 2025-04-09 | Address | 1360 POST OAK BLVD STE 400, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 1990 POST OAK BLVD STE 1900, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409003875 | 2025-04-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-09 |
231102005262 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211122002006 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
191107060210 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171102007216 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State