WORLEY INDUSTRIAL SERVICES INC.

Name: | WORLEY INDUSTRIAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1999 (26 years ago) |
Entity Number: | 2431563 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1500 CityWest Blvd, Suite 650, HOUSTON, TX, United States, 77042 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DONOVAN BOYD | Chief Executive Officer | 1500 CITYWEST BLVD, SUITE 650, HOUSTON, TX, United States, 77042 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 1500 CITYWEST BLVD, SUITE 650, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 5995 ROGERDALE ROAD, HOUSTON, TX, 77072, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2024-02-06 | Address | 5995 ROGERDALE ROAD, HOUSTON, TX, 77072, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206004358 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
211004000449 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
201021000344 | 2020-10-21 | CERTIFICATE OF AMENDMENT | 2020-10-21 |
200924060476 | 2020-09-24 | BIENNIAL STATEMENT | 2019-10-01 |
SR-29979 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State