Name: | ENTERGY NUCLEAR NEW YORK INVESTMENT COMPANY I |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 18 Jul 2003 (22 years ago) |
Business ID: | 736645 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2001 Timberloch PlaceThe Woodlands, TX 77380 |
Name | Role | Address |
---|---|---|
Snider, James W, Jr | Agent | 308 East Pearl Street, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Daniel T. Falstad | Assistant Secretary | 639 Loyola Avenue, New Orleans, LA 70113 |
Name | Role | Address |
---|---|---|
Steven C. McNeal | Treasurer | 639 Loyola Avenue, New Orleans, LA 70113 |
Name | Role | Address |
---|---|---|
Steven C. McNeal | Vice President | 639 Loyola Avenue, New Orleans, LA 70113 |
Joseph A. Aluise | Vice President | 639 Loyola Avenue, New Orleans, LA 70113 |
Name | Role | Address |
---|---|---|
John T. Herron | Director | 1340 Echelon Parkway, Jackson, MS 39213 |
Name | Role | Address |
---|---|---|
John T. Herron | President | 1340 Echelon Parkway, Jackson, MS 39213 |
Name | Role | Address |
---|---|---|
Paul J. Wichers, Jr. | Member | 639 Loyola Avenue, New Orleans, LA 70113 |
Patricia A. Galbraith | Member | 639 Loyola Avenue, New Orleans, LA 70113 |
Name | Role | Address |
---|---|---|
Joseph A. Aluise | Secretary | 639 Loyola Avenue, New Orleans, LA 70113 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2011-09-28 | Withdrawal |
Annual Report | Filed | 2011-04-04 | Annual Report |
Annual Report | Filed | 2010-04-02 | Annual Report |
Amendment Form | Filed | 2010-04-01 | Amendment |
Annual Report | Filed | 2009-04-09 | Annual Report |
Annual Report | Filed | 2008-05-16 | Annual Report |
Annual Report | Filed | 2007-05-29 | Annual Report |
Annual Report | Filed | 2006-03-31 | Annual Report |
Annual Report | Filed | 2005-04-25 | Annual Report |
Amendment Form | Filed | 2005-04-08 | Amendment |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State