Search icon

CONTINENTAL RESOURCES, INC.

Company Details

Name: CONTINENTAL RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2588902
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 570 LEXINGTON AVE, 33RD FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 LEXINGTON AVE, 33RD FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JACQUES E LENNON Chief Executive Officer 570 LEXINGTON AVE, 33RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-03-16 2011-04-11 Address 570 LEXINGTON AVE 33RD FL, PO BOX 5268, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
2005-03-16 2011-04-11 Address 570 LEXINGTON AVE 33RD FL, PO BOX 5268, NEW YORK, NY, 10150, USA (Type of address: Principal Executive Office)
2003-01-07 2005-03-16 Address 641 LEXINGTON AVE / 26TH FL, PO BOX 5268, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
2003-01-07 2005-03-16 Address 641 LEXINGTON AVE, PO BOX 5268, NEW YORK, NY, 10150, USA (Type of address: Principal Executive Office)
2003-01-07 2005-03-16 Address 641 LEXINGTON AVE / 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-02 2003-01-07 Address 641 LEXINGTON AVE 26TH FLOOR, PO BOX 5268, NEW YORK, NY, 10150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150113006754 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130305002309 2013-03-05 BIENNIAL STATEMENT 2013-01-01
110411002187 2011-04-11 BIENNIAL STATEMENT 2011-01-01
090130003193 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070322002654 2007-03-22 BIENNIAL STATEMENT 2007-01-01
050316002659 2005-03-16 BIENNIAL STATEMENT 2005-01-01
030107002720 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010102000267 2001-01-02 APPLICATION OF AUTHORITY 2001-01-02

Date of last update: 23 Feb 2025

Sources: New York Secretary of State