Name: | SEMPRA ENERGY TRADING SERVICES CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 Jun 1993 (32 years ago) |
Business ID: | 660899 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1 PARK RIDGE CENTER, P O BOX 15746PITTSBURGH, PA 15244-746 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
PHILIP L. JONES | Director | ONE PARK RIDGE CENTER, P.O. BOX L5746, PITTSBURGH, I 15244-746 |
I STEPHEN R. MCGREEVY | Director | CNG TOWE 625 LIBERTY AVENUE, PITTSBURGH, PA 15222-3199 |
FRANK GALLIPOLI | Director | 58 COMMERCE RD, STANFORD, CT 6902 |
DAVID MESSER | Director | 58 COMMERCE ROAD, STANFORD, CT 6902 |
JAMES D. KEIFFER | Director | I ONE PARK RIDGE CENTER, P.O. BOX 15746, I PITTSBURGH, PA 15244-746 |
Name | Role | Address |
---|---|---|
RALPH TUDANO | Treasurer | 58 COMMERCE RD, STANFORD, CT 6902 |
Name | Role | Address |
---|---|---|
FRANK GALLIPOLI | Vice President | 58 COMMERCE RD, STANFORD, CT 6902 |
Name | Role | Address |
---|---|---|
MICHAEL GOLDSTEIN | Secretary | 58 COMMERCE RD, STANFORD, CT 6902 |
Name | Role | Address |
---|---|---|
DAVID MESSER | President | 58 COMMERCE ROAD, STANFORD, CT 6902 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-13 | Annual Report |
Amendment Form | Filed | 1998-09-08 | Amendment |
Annual Report | Filed | 1998-04-17 | Annual Report |
Annual Report | Filed | 1997-05-12 | Annual Report |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State