Search icon

CGX Energy, LLC

Company Details

Name: CGX Energy, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Withdrawn
Effective Date: 20 May 2008 (17 years ago)
Business ID: 932411
State of Incorporation: NORTH CAROLINA
Principal Office Address: 200 WEST STREETNEW YORK, NY 10282
Historical names: Cogentrix Energy, LLC

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Organizer

Name Role Address
Julie Abraham Hausen Organizer 200 WEST STREET, NEW YORK, NY 10282

Manager

Name Role Address
Jacques Gabillon Manager 200 WEST STREET, NEW YORK, NY 10282
John Thomas Manager 200 WEST STREET, NEW YORK, NY 10282

President

Name Role Address
Jacques Gabillon President 200 WEST STREET, NEW YORK, NY 10282

Secretary

Name Role Address
John Thomas Secretary 200 WEST STREET, NEW YORK, NY 10282

Treasurer

Name Role Address
Jane M Kelsey Treasurer 200 WEST STREET, NEW YORK, NY 10282

Member

Name Role Address
Julie A Hausen Member 200 WEST STREET, NEW YORK, NY 10282
STEVEN M BUNSON Member 200 WEST STREET, NEW YORK, NY 10282
GETTY CHIN Member 200 WEST STREET, NEW YORK, NY 10282
KIRSTEN A FRIVOLD Member 200 WEST STREET, NEW YORK, NY 10282
KENNETH L JOSSELYN Member 200 WEST STREET, NEW YORK, NY 10282
MATTHEW E TROPP Member 200 WEST STREET, NEW YORK, NY 10282

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2018-06-07 Withdrawal For CGX Energy, LLC
Annual Report LLC Filed 2018-04-17 Annual Report For CGX Energy, LLC
Annual Report LLC Filed 2017-04-13 Annual Report For CGX Energy, LLC
Annual Report LLC Filed 2016-04-15 Annual Report For CGX Energy, LLC
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report LLC Filed 2015-04-15 Annual Report For CGX Energy, LLC
Annual Report LLC Filed 2014-04-11 Annual Report LLC
Amendment Form Filed 2013-04-26 Amendment
Annual Report LLC Filed 2013-04-08 Annual Report LLC

Date of last update: 03 Jan 2025

Sources: Mississippi Secretary of State