GASSEARCH DRILLING SERVICES CORPORATION

Name: | GASSEARCH DRILLING SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2008 (17 years ago) |
Entity Number: | 3692401 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | West Virginia |
Address: | 28 LIBERTY ST, Suite 1400, New York, NY, United States, 10005 |
Principal Address: | 840 Gessner Road, Suite 1400, HOUSTON, TX, United States, 77024 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, Suite 1400, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS E. JORDEN | Chief Executive Officer | 840 GESSNER ROAD, SUITE 1400, HOUSTON, TX, United States, 77024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-05 | Address | 840 GESSNER, SUITE 1400, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
2024-07-05 | 2024-07-05 | Address | 840 GESSNER ROAD, SUITE 1400, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-01 | 2024-07-05 | Address | 840 GESSNER, SUITE 1400, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705002156 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220720001285 | 2022-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
210803003032 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
SR-50242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50243 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State