BAROID DRILLING FLUIDS, INC.

Name: | BAROID DRILLING FLUIDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1986 (39 years ago) |
Date of dissolution: | 22 Mar 2001 |
Entity Number: | 1124410 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN ACCOUNTING DEPARTMENT, 4100 CLINTON DR, HOUSTON, TX, United States, 75020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID J. LESAR | Chief Executive Officer | 3600 LINCOLN PLAZA, 500 N AKARD ST, DALLAS, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-15 | 2001-01-29 | Address | 2001 ROSS AVE, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
1996-12-09 | 1998-12-15 | Address | 2001 ROSS AVE, SUITE 4200, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office) |
1996-12-09 | 1997-04-15 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-03-01 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1995-03-20 | 1996-03-01 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010322000734 | 2001-03-22 | CERTIFICATE OF TERMINATION | 2001-03-22 |
010129002317 | 2001-01-29 | BIENNIAL STATEMENT | 2000-11-01 |
981215002185 | 1998-12-15 | BIENNIAL STATEMENT | 1998-11-01 |
970415000381 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
961209002174 | 1996-12-09 | BIENNIAL STATEMENT | 1996-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State