Name: | SCHLUMBERGER LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1965 (60 years ago) |
Entity Number: | 188381 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Netherlands Antilles |
Principal Address: | 5599 SAN FELIPE ST, 17TH FL, HOUSTON, TX, United States, 77056 |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
OLIVIER LE PEUCH | Chief Executive Officer | 5599 SAN FELIPE ST, 17TH FL, HOUSTON, TX, United States, 77056 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2023-06-22 | Address | 5599 SAN FELIPE ST, 17TH FL, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2017-07-26 | 2023-06-22 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2017-07-26 | 2023-06-22 | Address | 5599 SAN FELIPE ST, 17TH FL, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2012-10-24 | 2018-01-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-25 | 2017-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622003514 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
210929002301 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
190606060577 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
180116000450 | 2018-01-16 | CERTIFICATE OF CHANGE | 2018-01-16 |
170726002030 | 2017-07-26 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State