Search icon

NABORS DRILLING USA, INC.

Company Details

Name: NABORS DRILLING USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1995 (30 years ago)
Date of dissolution: 25 Jul 2001
Entity Number: 1938282
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 515 WEST GREENS RD., SUITE 1200, HOUSTON, TX, United States, 77067
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LARRY P. HEIDT Chief Executive Officer 515 WEST GREENS RD., SUITE 1200, HOUSTON, TX, United States, 77067

History

Start date End date Type Value
2001-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-10 2001-03-21 Address PO BOX 6300, 40 COLVIN AVE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1998-03-19 1999-09-10 Address 515 WEST GREENS RD, SUITE 1200, HOUSTON, TX, 77067, USA (Type of address: Chief Executive Officer)
1998-03-19 1999-09-10 Address 515 WEST GREENS RD, SUITE 1200, HOUSTON, TX, 77067, USA (Type of address: Principal Executive Office)
1998-03-19 1999-09-10 Address 80 ALBANY STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-02-26 1998-03-19 Address 40 COLVIN STREET, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1998-02-26 2001-03-21 Address 40 COLVIN STREET, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1997-04-14 1998-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-14 1998-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-23011 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23010 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
010725000781 2001-07-25 CERTIFICATE OF TERMINATION 2001-07-25
010321000848 2001-03-21 CERTIFICATE OF CHANGE 2001-03-21
990910002432 1999-09-10 BIENNIAL STATEMENT 1999-07-01
980319002083 1998-03-19 BIENNIAL STATEMENT 1997-07-01
980226000173 1998-02-26 CERTIFICATE OF CHANGE 1998-02-26
970414000630 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950712000020 1995-07-12 APPLICATION OF AUTHORITY 1995-07-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State