Name: | PRODRILL FLUID TECHNOLOGIES (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2007 (17 years ago) |
Date of dissolution: | 12 Mar 2015 |
Entity Number: | 3567018 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10613 W. SAM HOUSTON PARKWAY N, SUITE 300, HOUSTON, TX, United States, 77064 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN W. GIBSON, JR | Chief Executive Officer | 500, 140 10TH AVE SE, CALGARY, AB, Canada, T2G-0R1 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-19 | 2013-09-04 | Address | 1800-140 10TH AVE SE, CALGARY, CAN (Type of address: Chief Executive Officer) |
2011-12-19 | 2013-09-04 | Address | 1800-140 10TH AVE SE, CALGARY, CAN (Type of address: Principal Executive Office) |
2010-03-16 | 2011-12-19 | Address | 2400 530 8TH AVE SW, CALGARY, CAN (Type of address: Chief Executive Officer) |
2010-03-16 | 2011-12-19 | Address | 2400 530 8TH AVE SW, CALGARY, CAN (Type of address: Principal Executive Office) |
2007-09-12 | 2010-05-10 | Address | 1111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150312000070 | 2015-03-12 | CERTIFICATE OF TERMINATION | 2015-03-12 |
130904006155 | 2013-09-04 | BIENNIAL STATEMENT | 2013-09-01 |
111219002935 | 2011-12-19 | BIENNIAL STATEMENT | 2011-09-01 |
100510000512 | 2010-05-10 | CERTIFICATE OF CHANGE | 2010-05-10 |
100316002870 | 2010-03-16 | BIENNIAL STATEMENT | 2009-09-01 |
070912000714 | 2007-09-12 | APPLICATION OF AUTHORITY | 2007-09-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State