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 |
Name | Role | Address |
---|---|---|
ERIC CARRE | Chief Executive Officer | 3000 N SAM HOUSTON PKWY E, HOUSTON, TX, United States, 77032 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES INC | DOS Process Agent | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205 |
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) |
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