Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARK C. SCHROEDER | SECRETARY | 1111 LOUISIANA HOUSTON, TX 77002 USA |
Name | Role | Address |
---|---|---|
FRANK ANTOINE JR. | DIVISION VICE PRESIDENT | 1111 LOUISIANA HOUSTON, TX 77002 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-09-26 | Reliant Energy Pipeline Services, Inc. | CenterPoint Energy Pipeline Services, Inc. |
Number | Name | File Date |
---|---|---|
201611023550 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601439840 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555817910 | Annual Report | 2015-02-26 |
201433711280 | Annual Report | 2014-01-20 |
201324340140 | Statement of Change of Registered/Resident Agent | 2013-06-17 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State