C&J WELL SERVICES, INC.

Name: | C&J WELL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2008 (17 years ago) |
Entity Number: | 3673786 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3990 ROGERDALE RD., HOUSTON, TX, United States, 77042 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD J GAWICK | Chief Executive Officer | 3990 ROGERDALE RD., HOUSTON, TX, United States, 77042 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-04 | 2019-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-11-04 | 2019-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-08 | 2016-11-04 | Address | 3990 ROGERDALE RD, HOUSTON, TX, 77042, USA (Type of address: Service of Process) |
2016-06-08 | 2018-05-02 | Address | 3990 ROGERDALE RD., HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2015-07-06 | 2016-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191220000545 | 2019-12-20 | CERTIFICATE OF CHANGE | 2019-12-20 |
180502006934 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
161104000828 | 2016-11-04 | CERTIFICATE OF CHANGE | 2016-11-04 |
160608006650 | 2016-06-08 | BIENNIAL STATEMENT | 2016-05-01 |
150706000736 | 2015-07-06 | CERTIFICATE OF CHANGE | 2015-07-06 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State