EQUINOR US HOLDINGS INC.

Name: | EQUINOR US HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1988 (37 years ago) |
Entity Number: | 1299672 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 600 Washington Blvd, 8th Floor, Stamford, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER LYNN GOLDEN | Chief Executive Officer | 600 WASHINGTON BLVD, 8TH FLOOR, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 600 WASHINGTON BLVD., 8TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | 120 LONG RIDGE ROAD, SUITE 3E01, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | 600 WASHINGTON BLVD, 8TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-03 | 2024-10-03 | Address | 120 LONG RIDGE ROAD, SUITE 3E01, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000087 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221027003311 | 2022-10-27 | BIENNIAL STATEMENT | 2022-10-01 |
201005061403 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181003007625 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
180628000203 | 2018-06-28 | CERTIFICATE OF AMENDMENT | 2018-06-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State