Search icon

CGG LAND (U.S.) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CGG LAND (U.S.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2003 (22 years ago)
Date of dissolution: 15 Nov 2024
Entity Number: 2922673
ZIP code: 77072
County: Steuben
Place of Formation: Delaware
Principal Address: 10300 TOWN PARK DR, HOUSTON, TX, United States, 77072
Address: 10300 TOWN PARK DRIVE, HOUSTON, TX, United States, 77072

DOS Process Agent

Name Role Address
CGG LAND (U.S.) INC. DOS Process Agent 10300 TOWN PARK DRIVE, HOUSTON, TX, United States, 77072

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
COLIN MURDOCH Chief Executive Officer 10300 TOWN PARK DR, HOUSTON, TX, United States, 77072

History

Start date End date Type Value
2019-01-28 2024-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-13 2024-11-21 Address 10300 TOWN PARK DR, HOUSTON, TX, 77072, USA (Type of address: Chief Executive Officer)
2009-07-17 2011-07-13 Address 10300 TOWN PARK DRIVE, HOUSTON, TX, 77072, USA (Type of address: Chief Executive Officer)
2008-04-28 2013-10-25 Name CGGVERITAS LAND (U.S.) INC.

Filings

Filing Number Date Filed Type Effective Date
241121000437 2024-11-15 SURRENDER OF AUTHORITY 2024-11-15
SR-37340 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37339 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602006389 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006453 2015-06-02 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State