Search icon

PACKERS PLUS ENERGY SERVICES (U.S.A.) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PACKERS PLUS ENERGY SERVICES (U.S.A.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2008 (17 years ago)
Date of dissolution: 18 Apr 2017
Entity Number: 3632741
ZIP code: T2P2V-7
County: Onondaga
Place of Formation: Delaware
Address: SUITE 2200, 205 5 AVE SW, CALGARY, ALBERTA, Canada, T2P2V-7
Principal Address: 5825 N. SAM HOUSTON PARKWAY W., SUITE 150, HOUSTON, TX, United States, 77086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 2200, 205 5 AVE SW, CALGARY, ALBERTA, Canada, T2P2V-7

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAN THEMIG Chief Executive Officer 205 5TH AVENUE SW, SUITE 2200, CALGARY, ALBERTA, Canada, T2P2V-7

History

Start date End date Type Value
2012-08-14 2016-02-04 Address 205 5TH AVENUE SW, SUITE 2200, CALGARY, ALBERTA, CAN (Type of address: Principal Executive Office)
2012-06-25 2017-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-06-25 2017-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-02-19 2012-06-25 Address 1420 311 6TH AVENUE SW, CALGARY ALBERTA, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170418000270 2017-04-18 SURRENDER OF AUTHORITY 2017-04-18
160204006071 2016-02-04 BIENNIAL STATEMENT 2016-02-01
140224006271 2014-02-24 BIENNIAL STATEMENT 2014-02-01
120814002893 2012-08-14 BIENNIAL STATEMENT 2012-02-01
120625000006 2012-06-25 CERTIFICATE OF CHANGE 2012-06-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State