Entity Name: | SOCIETE GENERALE ENERGY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 1993 (32 years ago) |
Date of dissolution: | 17 Jan 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2013 (12 years ago) |
Document Number: | F93000001177 |
FEI/EIN Number |
133694718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, US |
Mail Address: | LUCILE NOEL-MUNOZ, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BATAILLE GONZAGUE | Director | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
BATAILLE GONZAGUE | President | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
TIPTON GOVERNOR | Secretary | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
RUFFINO CHRISTOPHER | Treasurer | 480 WASHINGTON BOULEVARD, JERSEY CITY, NJ, 07310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-01-17 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-12 | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 | - |
NAME CHANGE AMENDMENT | 2011-01-19 | SOCIETE GENERALE ENERGY CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-09 | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 | - |
Name | Date |
---|---|
Withdrawal | 2013-01-17 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-12 |
Name Change | 2011-01-19 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-01 |
ANNUAL REPORT | 2007-01-19 |
ANNUAL REPORT | 2006-02-12 |
ANNUAL REPORT | 2005-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State