Search icon

HALLIBURTON ENERGY SERVICES, INC.

Company Details

Name: HALLIBURTON ENERGY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1961 (64 years ago)
Entity Number: 135042
ZIP code: 12205
County: New York
Place of Formation: Delaware
Principal Address: ATTN: LICENSING DEPT (J437E), 3000 N SAM HOUSTON PARKWAY E, HOUSTON, TX, United States, 77032
Address: 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ERIC CARRE Chief Executive Officer 3000 N SAM HOUSTON PKWY E, HOUSTON, TX, United States, 77032

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES INC DOS Process Agent 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2015-01-07 2019-01-02 Address 3000 N SAM HOUSTON PKWY E, HOUSTON, TX, 77032, USA (Type of address: Chief Executive Officer)
2011-01-13 2015-01-07 Address 3000 N SAM HOUSTON PKWY E, HOUSTON, TX, 77032, USA (Type of address: Chief Executive Officer)
2009-01-16 2011-01-13 Address 3000 N SAM HOUSTON PKWY EAST, HOUSTON, TX, 77032, USA (Type of address: Chief Executive Officer)
2009-01-16 2015-01-07 Address ATTN: LICENSING DEPT, 2107 CITYWEST BLVD, BLDG TWO, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office)
2009-01-16 2014-03-26 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210728000479 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190102060529 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105007238 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150107006721 2015-01-07 BIENNIAL STATEMENT 2015-01-01
140326000834 2014-03-26 CERTIFICATE OF CHANGE 2014-03-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State