Search icon

WARREN RESOURCES, INC.

Company Details

Name: WARREN RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2007 (18 years ago)
Date of dissolution: 12 Jun 2018
Entity Number: 3592936
ZIP code: 75240
County: New York
Place of Formation: Maryland
Address: 5420 LBJ FREEWAY, SUITE 600, DALLAS, TX, United States, 75240

DOS Process Agent

Name Role Address
WARREN RESOURCES, INC. DOS Process Agent 5420 LBJ FREEWAY, SUITE 600, DALLAS, TX, United States, 75240

Chief Executive Officer

Name Role Address
JAMES A WATT Chief Executive Officer 5420 LBJ FREEWAY, SUITE 600, DALLAS, TX, United States, 75240

Form 5500 Series

Employer Identification Number (EIN):
113024080
Plan Year:
2014
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
79
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-27 2017-11-02 Address 11 GREENWAY PLAZA, SUITE 3050, HOUSTON, TX, 77046, USA (Type of address: Service of Process)
2016-09-27 2017-11-02 Address 11 GREENWAY PLAZA, SUITE 3050, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer)
2016-09-27 2017-11-02 Address 11 GREENWAY PLAZA, SUITE 3050, HOUSTON, TX, 77046, USA (Type of address: Principal Executive Office)
2013-11-06 2016-09-27 Address 1114 AVE OF THE AMERICAS, 34TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-12-22 2016-09-27 Address 1114 AVE OF THE AMERICAS, 34TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180612000163 2018-06-12 SURRENDER OF AUTHORITY 2018-06-12
171102007254 2017-11-02 BIENNIAL STATEMENT 2017-11-01
160927006276 2016-09-27 BIENNIAL STATEMENT 2015-11-01
131106006783 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111222002184 2011-12-22 BIENNIAL STATEMENT 2011-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State