Name: | Societe Generale Energy Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 15 Apr 1993 (32 years ago) |
Date of Dissolution: | 18 Jan 2013 (12 years ago) |
Date of Status Change: | 18 Jan 2013 (12 years ago) |
Identification Number: | 000072169 |
Place of Formation: | DELAWARE |
Principal Address: | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA |
Purpose: | Trading of physical commodities and energy |
Historical names: |
SOCIETE GENERALE ENERGIE (USA), CORP. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
GOVERNOR TIPTON | SECRETARY | 1221 AVE OF THE AMERICAS NEW YORK, NY 10020 USA |
Name | Role | Address |
---|---|---|
ROBERT SHEYBANI | CFO | 1221 AVE OF THE AMERICAS NEW YORK, NY 10020 USA |
Name | Role | Address |
---|---|---|
GONZAGUE BATAILLE | CHAIRMAN OF THE BOARD | 1221 AVENUE OF THE AMERICAS NEW YORK, NY 10020 USA |
Name | Role | Address |
---|---|---|
JOHN MACLAY | ASSISTANT SECRETARY | 1221 AVENUE OF THE AMERICAS NEW YORK, NY 10020 USA |
ERIC SANFORD | ASSISTANT SECRETARY | 1221 AVENUE OF THE AMERICAS NEW YORK, NY 10020 USA |
Name | Role | Address |
---|---|---|
GONZAGUE BATAILLE | CHAIRMAN | 1221 AVENUE OF THE AMERICAS NEW YORK, NY 10020 USA |
Name | Role | Address |
---|---|---|
DIONY LEBOT | DIRECTOR | 1221 AVENUE OF THE AMERICAS NEW YORK, NY 10020 USA |
CRAIG OVERLANDER | DIRECTOR | 1221 AVENUE OF THE AMERICAS NEW YORK, NY 10020 USA |
MARK KAPLAN | DIRECTOR | 1221 AVENUE OF THE AMERICAS NEW YORK, NY 10020 USA |
FRANCOIS BARTHELEMY | DIRECTOR | 1221 AVENUE OF THE AMERICAS NEW YORK, NY 10020 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2013-01-18 | Societe Generale Energy Corp. | SOCIETE GENERALE ENERGY LLC on 01-18-2013 |
Name Change | 2011-01-19 | SOCIETE GENERALE ENERGIE (USA), CORP. | Societe Generale Energy Corp. |
Number | Name | File Date |
---|---|---|
201288931770 | Annual Report | 2012-02-02 |
201178834110 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201174788110 | Annual Report | 2011-02-11 |
201173632540 | Application for Amended Certificate of Authority | 2011-01-19 |
201057962370 | Annual Report | 2010-02-04 |
200942417430 | Annual Report | 2009-02-19 |
200838908080 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200807347690 | Annual Report | 2008-02-27 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State