Name: | NORSE ENERGY CORP. USA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1993 (32 years ago) |
Entity Number: | 1740806 |
ZIP code: | 77063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2500 TANGLEWILDE, SUITE 250, HOUSTON, TX, United States, 77063 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MARK DICE | Chief Executive Officer | 2500 TANGLEWILDE, SUITE 250, HOUSTON, TX, United States, 77063 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-15 | 2015-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-15 | 2017-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-28 | 2011-08-02 | Address | 2500 TANGLEWILDE, SUITE 250, HOUSTON, TX, 77063, USA (Type of address: Chief Executive Officer) |
1996-05-01 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-05-01 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170502000670 | 2017-05-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-05-02 |
150818000488 | 2015-08-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-09-17 |
130730002459 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110802002873 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090721002120 | 2009-07-21 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State