Name: | DAWSON OPERATING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2006 (19 years ago) |
Entity Number: | 3362872 |
ZIP code: | 10005 |
County: | Cortland |
Place of Formation: | Texas |
Principal Address: | 508 WEST WALL, STE 800, MIDLAND, TX, United States, 79701 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVE JUMPER | Chief Executive Officer | 508 WEST WALL, STE 800, MIDLAND, TX, United States, 79701 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-30 | 2010-07-20 | Address | 508 WEST WALL, STE 800, MIDLAND, TX, 79701, USA (Type of address: Principal Executive Office) |
2006-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43918 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43917 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150326000152 | 2015-03-26 | CERTIFICATE OF AMENDMENT | 2015-03-26 |
140520006108 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
120510006196 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100720002087 | 2010-07-20 | BIENNIAL STATEMENT | 2010-05-01 |
080730002444 | 2008-07-30 | BIENNIAL STATEMENT | 2008-05-01 |
060516000580 | 2006-05-16 | APPLICATION OF AUTHORITY | 2006-05-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State