Name: | DYNEGY MIDSTREAM G.P., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 21 Aug 1996 (28 years ago) |
Business ID: | 660203 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1000 LOUISIANA STE 5800HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
J KEVIN BLODGETT | Secretary | 1000 LOOUISIANA STE 5800, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
Alisa B Johnson | Director | 1000 LOUISIANA STE 5800, HOUSTON, TX 77002 |
Stephen a Furbacher | Director | 1000 LOUISIANA STE 5800, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
Alisa B Johnson | Vice President | 1000 LOUISIANA STE 5800, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
CHARLES C COOK | Treasurer | 1000 LOUISIANA STE 5800, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
Stephen a Furbacher | President | 1000 LOUISIANA STE 5800, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2007-01-25 | Withdrawal |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-05-02 | Annual Report |
Annual Report | Filed | 2004-05-25 | Annual Report |
Annual Report | Filed | 2003-08-26 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-08-05 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-17 | Annual Report |
Annual Report | Filed | 1999-04-22 | Annual Report |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State