Search icon

FACTOR ENERGY (U.S.) INC.

Company Details

Name: FACTOR ENERGY (U.S.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Entity Number: 3034258
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 710, 335 8th Avenue SW, Calgary , Alberta, Canada, T2P 1C9
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BARRY VOSBURG Chief Executive Officer 710, 335 8TH AVENUE SW, CALGARY, AB, Canada, T2P 1C9

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 240 VIDAL ST N, SARNIA, ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 710, 335 8TH AVENUE SW, CALGARY, AB, CAN (Type of address: Chief Executive Officer)
2023-08-07 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-27 2024-03-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-27 2023-07-27 Address 710, 335 8TH AVENUE SW, CALGARY, AB, CAN (Type of address: Chief Executive Officer)
2023-07-27 2024-03-05 Address 240 VIDAL ST N, SARNIA, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-07-27 2024-03-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-27 2023-07-27 Address 240 VIDAL ST N, SARNIA, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-07-27 2024-03-05 Address 710, 335 8TH AVENUE SW, CALGARY, AB, CAN (Type of address: Chief Executive Officer)
2023-07-25 2023-08-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240305004354 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230727000355 2023-07-25 AMENDMENT TO BIENNIAL STATEMENT 2023-07-25
220511003084 2022-05-11 BIENNIAL STATEMENT 2022-03-01
220326000232 2022-03-25 CERTIFICATE OF CHANGE BY ENTITY 2022-03-25
120504002431 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100407002526 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080520000108 2008-05-20 CERTIFICATE OF CHANGE 2008-05-20
080331003051 2008-03-31 BIENNIAL STATEMENT 2008-03-01
080102002927 2008-01-02 BIENNIAL STATEMENT 2006-03-01
071116000280 2007-11-16 CERTIFICATE OF CHANGE 2007-11-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State