Name: | HORNBECK OFFSHORE OPERATORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Nov 2002 (23 years ago) |
Date of dissolution: | 07 Nov 2014 |
Entity Number: | 2830000 |
ZIP code: | 70433 |
County: | Kings |
Place of Formation: | Delaware |
Address: | C/O SAMUEL A. GIBERGA, 103 NORTHPARK BLVD., SUITE 300, COVINGTON, LA, United States, 70433 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O SAMUEL A. GIBERGA, 103 NORTHPARK BLVD., SUITE 300, COVINGTON, LA, United States, 70433 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-14 | 2014-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-01-14 | 2014-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-11-01 | 2009-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-11-01 | 2009-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141107000031 | 2014-11-07 | SURRENDER OF AUTHORITY | 2014-11-07 |
121119006158 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101124003044 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
090114000505 | 2009-01-14 | CERTIFICATE OF CHANGE | 2009-01-14 |
081114002020 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State