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

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 2200, 205 5 AVE SW, CALGARY, ALBERTA, Canada, T2P2V-7 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAN THEMIG | Chief Executive Officer | 205 5TH AVENUE SW, SUITE 2200, CALGARY, ALBERTA, Canada, T2P2V-7 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State