Search icon

SCHLUMBERGER LIMITED

Company Details

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

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
OLIVIER LE PEUCH Chief Executive Officer 5599 SAN FELIPE ST, 17TH FL, HOUSTON, TX, United States, 77056

History

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)

Filings

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