Search icon

KERR-MCGEE ENERGY SERVICES CORPORATION

Company Details

Name: KERR-MCGEE ENERGY SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2005 (20 years ago)
Date of dissolution: 24 Jun 2019
Entity Number: 3192680
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1201 LAKE ROBBINS DR., THE WOODLANDS, TX, United States, 77380
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
KERR-MCGEE ENERGY SERVICES CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT G. GWIN Chief Executive Officer 1201 LAKE ROBBINS DR., THE WOODLANDS, TX, United States, 77380

History

Start date End date Type Value
2019-01-28 2019-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-03 2019-04-11 Address 1201 LAKE ROBBINS DR., THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2015-04-07 2017-04-03 Address 123 ROBERT S. KERR AVENUE, OKLAHOMA CITY, OK, 73102, USA (Type of address: Chief Executive Officer)
2013-04-01 2017-04-03 Address 123 ROBERT S. KERR AVENUE, OKLAHOMA CITY, OK, 73102, USA (Type of address: Principal Executive Office)
2013-04-01 2015-04-07 Address 123 ROBERT S. KERR AVENUE, OKLAHOMA CITY, OK, 73102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190624000082 2019-06-24 CERTIFICATE OF TERMINATION 2019-06-24
190411061042 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-41104 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006150 2017-04-03 BIENNIAL STATEMENT 2017-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State