Search icon

GIBSON ENERGY (U.S.) INC.

Company Details

Name: GIBSON ENERGY (U.S.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2008 (17 years ago)
Entity Number: 3665073
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1700 440 2ND AVENUE SW, CALGARY, AB, Canada, T2P-5E9

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN R. SPAULDING Chief Executive Officer 1700 440 2ND AVENUE SW, CALGARY, AB, Canada, T2P-5E9

History

Start date End date Type Value
2014-04-25 2018-04-19 Address 1700 440 2ND AVENUE SW, CALGARY, AB, CAN (Type of address: Chief Executive Officer)
2013-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-21 2014-04-25 Address 1700 440 2ND AVENUE SW, CALGONY, AB, CAN (Type of address: Chief Executive Officer)
2010-07-21 2014-04-25 Address 1700 440 2ND AVENUE SW, CALGONY, AB, CAN (Type of address: Principal Executive Office)
2008-04-30 2013-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49755 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180419006189 2018-04-19 BIENNIAL STATEMENT 2018-04-01
160427006105 2016-04-27 BIENNIAL STATEMENT 2016-04-01
140425006113 2014-04-25 BIENNIAL STATEMENT 2014-04-01
130619000078 2013-06-19 CERTIFICATE OF CHANGE 2013-06-19
120508002062 2012-05-08 BIENNIAL STATEMENT 2012-04-01
100721002497 2010-07-21 BIENNIAL STATEMENT 2010-04-01
080430000277 2008-04-30 APPLICATION OF AUTHORITY 2008-04-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State