Name: | TUBOSCOPE PIPELINE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1990 (35 years ago) |
Date of dissolution: | 12 Nov 2013 |
Entity Number: | 1419884 |
ZIP code: | 77036 |
County: | New York |
Place of Formation: | Texas |
Address: | C/O CT CORPORATION SYSTEM, 350 NORTH ST PAUL ST STE 2900, DALLAS, TX, United States, 77036 |
Principal Address: | 7909 PARKWOOD CIRCLE DRIVE, HOUSTON, TX, United States, 77036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CT CORPORATION SYSTEM, 350 NORTH ST PAUL ST STE 2900, DALLAS, TX, United States, 77036 |
Name | Role | Address |
---|---|---|
ALAN DEAN | Chief Executive Officer | 7909 PARKWOOD CIRCLE DRIVE, HOUSTON, TX, United States, 77036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-31 | 2013-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-22 | 2008-01-31 | Address | 10000 RICHMOND AVE, 6TH FLOOR, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2008-01-31 | Address | 10000 RICHMOND AVE, 6TH FLOOR, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office) |
2006-02-22 | 2008-01-31 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-21 | 2013-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131112000643 | 2013-11-12 | SURRENDER OF AUTHORITY | 2013-11-12 |
120323002688 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100128002472 | 2010-01-28 | BIENNIAL STATEMENT | 2010-02-01 |
080131002695 | 2008-01-31 | BIENNIAL STATEMENT | 2008-02-01 |
060222002877 | 2006-02-22 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State