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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KERR-MCGEE ENERGY SERVICES CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT G. GWIN | Chief Executive Officer | 1201 LAKE ROBBINS DR., THE WOODLANDS, TX, United States, 77380 |
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) |
2009-05-04 | 2013-04-01 | Address | 1201 LAKE ROBBINS DRIVE, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2007-05-01 | 2013-04-01 | Address | 1201 LAKE ROBBINS DRIVE, THE WOODLANDS, TX, 77380, USA (Type of address: Principal Executive Office) |
2007-05-01 | 2009-05-04 | Address | 1201 LAKE ROBBINS DRIVE, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2005-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
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 |
150407006578 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130401006496 | 2013-04-01 | BIENNIAL STATEMENT | 2013-04-01 |
110415002163 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090504002486 | 2009-05-04 | BIENNIAL STATEMENT | 2009-04-01 |
070501002946 | 2007-05-01 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State