Name: | KEY ENERGY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2007 (18 years ago) |
Entity Number: | 3463003 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEY ENERGY SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-17 | 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 |
---|---|---|---|
250106001916 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230104003035 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210105061961 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190130060124 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
SR-45865 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45866 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170411006175 | 2017-04-11 | BIENNIAL STATEMENT | 2017-01-01 |
150105007997 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130102006441 | 2013-01-02 | BIENNIAL STATEMENT | 2013-01-01 |
110209003082 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State