TALISMAN ENERGY USA INC.

Name: | TALISMAN ENERGY USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2002 (23 years ago) |
Date of dissolution: | 23 Jan 2017 |
Entity Number: | 2820173 |
ZIP code: | 15086 |
County: | Cattaraugus |
Place of Formation: | Delaware |
Address: | 50 PENNWOOD PLACE, WARRENDALE, PA, United States, 15086 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TODD L NORMANE | DOS Process Agent | 50 PENNWOOD PLACE, WARRENDALE, PA, United States, 15086 |
Name | Role | Address |
---|---|---|
RICK KESSY | Chief Executive Officer | 50 PENNWOOD PLACE, WARRENDALE, PA, United States, 15086 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-19 | 2012-11-05 | Address | 50 PENNWOOD PLACE, WARRENDALE, PA, 15086, USA (Type of address: Principal Executive Office) |
2010-10-19 | 2014-10-01 | Address | 50 PENNWOOD PLACE, WARRENDALE, PA, 15086, USA (Type of address: Chief Executive Officer) |
2008-09-30 | 2010-10-19 | Address | 337 DANIEL ZENKER DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2008-09-30 | 2010-10-19 | Address | 337 DANIEL ZENKER DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
2008-09-30 | 2010-10-19 | Address | 337 DANIEL ZENKER DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170123000126 | 2017-01-23 | CERTIFICATE OF TERMINATION | 2017-01-23 |
141001007091 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121105006898 | 2012-11-05 | BIENNIAL STATEMENT | 2012-10-01 |
101019002685 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
091224000007 | 2009-12-24 | CERTIFICATE OF AMENDMENT | 2009-12-24 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State