Search icon

Mercuria Energy America, Inc.

Company Details

Name: Mercuria Energy America, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Nov 2014 (10 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 001004666
Place of Formation: DELAWARE
Principal Address: 20 E. GREENWAY PLAZASUITE 650, HOUSTON, TX, 77046, USA
Purpose: MARKETER AND TRADER OF ENERGY AND ENERGY RELATED COMMODITIES

Industry & Business Activity

NAICS

523130 Commodity Contracts Dealing

This industry comprises establishments primarily engaged in acting as principals (i.e., investors who buy or sell for their own account) in buying or selling spot or futures commodity contracts or options, such as precious metals, foreign currency, oil, or agricultural products, generally on a spread basis. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
CODY MOORE PRESIDENT 20 E. GREENWAY PLAZA,SUITE 650 HOUSTON, TX 77046 USA

TREASURER

Name Role Address
MARTY BREDEHOFT TREASURER 20 E. GREENWAY PLAZA,SUITE 650 HOUSTON, TX 77046 USA

SECRETARY

Name Role Address
MARK GREENBERG SECRETARY 20 E. GREENWAY PLAZA,SUITE 650 HOUSTON, TX 77046 USA

VICE PRESIDENT

Name Role Address
ANDREW DAVIS VICE PRESIDENT 20 E. GREENWAY PLAZA,SUITE 650 HOUSTON, TX 77046 USA

DIRECTOR

Name Role Address
CODY MOORE DIRECTOR 20 E. GREENWAY PLAZA,SUITE 650 HOUSTON, TX 77046 USA
ANDREW DAVIS DIRECTOR 20 E. GREENWAY PLAZA,SUITE 650 HOUSTON, TX 77046 USA

Filings

Number Name File Date
202199700460 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196913250 Revocation Notice For Failure to File An Annual Report 2021-05-19
202033647850 Annual Report 2020-02-04
201985952690 Annual Report 2019-02-05
201856469700 Annual Report 2018-01-22
201730843620 Annual Report 2017-01-25
201691135330 Annual Report 2016-01-23
201555145680 Annual Report 2015-02-17
201449734000 Application for Certificate of Authority 2014-11-06

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State