Search icon

TUBOSCOPE PIPELINE SERVICES INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Chief Executive Officer

Name Role Address
ALAN DEAN Chief Executive Officer 7909 PARKWOOD CIRCLE DRIVE, HOUSTON, TX, United States, 77036

History

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)

Filings

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