2017-03-23
|
2018-08-01
|
Address
|
1500 CITYWEST BLD. STE. 800, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office)
|
2017-03-23
|
2018-08-01
|
Address
|
1500 CITYWEST BLD. STE. 800, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
|
2016-04-28
|
2018-08-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-04-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-08-26
|
2016-04-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-08-26
|
2016-04-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-08-12
|
2017-03-23
|
Address
|
1500 CITY WEST BOULEVARD, SUITE 800, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
|
2010-09-14
|
2014-08-12
|
Address
|
1500 CITY WEST BOULEVARD, SUITE 800, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
|
2010-09-14
|
2017-03-23
|
Address
|
1500 CITY WEST BOULEVARD, SUITE 800, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office)
|
2010-09-14
|
2015-08-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-06-30
|
2014-09-23
|
Name
|
GEOKINETICS ACQUISITION COMPANY
|
2008-08-05
|
2015-08-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-08-05
|
2010-06-30
|
Name
|
PGS ONSHORE, INC.
|
2008-08-05
|
2010-09-14
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|