Search icon

SPERRY-SUN DRILLING SERVICES, INC.

Company Details

Name: SPERRY-SUN DRILLING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1989 (36 years ago)
Date of dissolution: 22 Mar 2001
Entity Number: 1362390
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: DRESSER INDUSTRIES INC, 2001 ROSS AVENUE 42ND FLOOR, DALLAS, TX, United States, 75201
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICK M. MURRAY Chief Executive Officer 3000 N SAM HOUSTON PARKWAY, HOUSTON, TX, United States, 77032

History

Start date End date Type Value
1996-03-07 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1995-04-14 1996-03-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-05-05 1997-07-03 Address DRESSER INDUSTRIES INC, 2001 ROSS AVENUE 42ND FLOOR, DALLAS, TX, 75201, USA (Type of address: Service of Process)
1993-02-18 1994-05-05 Address 3000 N SAM HOUSTON PARKWAY, HOUSTON, TX, 77032, USA (Type of address: Service of Process)
1993-02-18 1994-05-05 Address 3000 N SAM HOUSTON PARKWAY, HOUSTON, TX, 77032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010322000749 2001-03-22 CERTIFICATE OF TERMINATION 2001-03-22
990709002345 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970703002265 1997-07-03 BIENNIAL STATEMENT 1997-06-01
970331000534 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
960307000399 1996-03-07 CERTIFICATE OF CHANGE 1996-03-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State