CABOT OIL & GAS MARKETING CORPORATION

Name: | CABOT OIL & GAS MARKETING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1988 (37 years ago) |
Date of dissolution: | 21 Mar 2017 |
Entity Number: | 1255763 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 840 GESSNER, HOUSTON, TX, United States, 77024 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAN O. DINGES | Chief Executive Officer | 840 GESSNER, HOUSTON, TX, United States, 77024 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-20 | 2012-06-25 | Address | 1200 ENCLAVE PKWY., HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-04-24 | 2004-05-20 | Address | 1200 ENCLAVE PARKWAY, HOUSTON, TX, 77077, 1607, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2012-06-25 | Address | 1200 ENCLAVE PARKWAY, HOUSTON, TX, 77077, 1607, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16878 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16879 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170321000244 | 2017-03-21 | CERTIFICATE OF TERMINATION | 2017-03-21 |
160428006079 | 2016-04-28 | BIENNIAL STATEMENT | 2016-04-01 |
140424006299 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State