Search icon

ENERGY TRADING CORP.

Company Details

Name: ENERGY TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1980 (45 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 622478
ZIP code: 10153
County: New York
Place of Formation: New York
Address: 767 FIFTH AVE, NEW YORK, NY, United States, 10153

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 767 FIFTH AVE, NEW YORK, NY, United States, 10153

Chief Executive Officer

Name Role Address
EMMANUEL MERLE Chief Executive Officer 767 FIFTH AVE, NEW YORK, NY, United States, 10153

History

Start date End date Type Value
1991-01-22 1992-11-24 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-10 1991-01-22 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1980-04-18 1987-07-10 Address 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1700854 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000504002313 2000-05-04 BIENNIAL STATEMENT 2000-04-01
980422002509 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960514002087 1996-05-14 BIENNIAL STATEMENT 1996-04-01
000045006605 1993-09-07 BIENNIAL STATEMENT 1993-04-01
921124002893 1992-11-24 BIENNIAL STATEMENT 1992-04-01
910122000009 1991-01-22 CERTIFICATE OF CHANGE 1991-01-22
B5190461-2 1987-07-10 CERTIFICATE OF AMENDMENT 1987-07-10
A661888-6 1980-04-18 CERTIFICATE OF INCORPORATION 1980-04-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9601202 Marine Contract Actions 1996-02-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-02-20
Termination Date 1998-07-02
Date Issue Joined 1996-08-18
Pretrial Conference Date 1996-02-21
Section 1333

Parties

Name ST. GEORGE SHIPPING
Role Plaintiff
Name ENERGY TRADING CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State