Search icon

PRECISION ENERGY SERVICES, INC.

Company Details

Name: PRECISION ENERGY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2004 (20 years ago)
Entity Number: 3126969
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2000 Saint James Pl, Houston, TX, United States, 77056

DOS Process Agent

Name Role Address
PRECISION ENERGY SERVICES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD STRACHAN Chief Executive Officer 2000 SAINT JAMES PL, HOUSTON, TX, United States, 77056

Agent

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

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 500 WINSCOTT ROAD, FORT WORTH, TX, 76126, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 2000 SAINT JAMES PL, HOUSTON, TX, 77056, 4123, USA (Type of address: Chief Executive Officer)
2020-11-25 2024-11-05 Address 500 WINSCOTT ROAD, FORT WORTH, TX, 76126, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-11-07 2020-11-25 Address 2000 ST JAMES PLACE, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2014-11-17 2016-11-07 Address 2000 ST JAMES PLACE, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2012-11-05 2014-11-17 Address 2000 ST JAMES PLACE, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2012-11-05 2019-01-28 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-13 2012-11-05 Address 515 POST OAK BLVD., SUITE 600, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105000308 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221103000602 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201125060211 2020-11-25 BIENNIAL STATEMENT 2020-11-01
SR-40070 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40069 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101006741 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161107006485 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141117006286 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121105006992 2012-11-05 BIENNIAL STATEMENT 2012-11-01
081113002540 2008-11-13 BIENNIAL STATEMENT 2008-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State