EQUINOR USA ONSHORE PROPERTIES INC.

Name: | EQUINOR USA ONSHORE PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2008 (17 years ago) |
Entity Number: | 3744755 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2107 CITYWEST BLVD, HOUSTON, TX, United States, 77042 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER GOLDEN | Chief Executive Officer | 2107 CITYWEST BLVD., HOUSTON, TX, United States, 77042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 6300 BRIDGE POINT PARKWAY, BUILDING 2, SUITE 100, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 2107 CITYWEST BLVD., HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-02 | 2024-11-01 | Address | 6300 BRIDGE POINT PARKWAY, BUILDING 2, SUITE 100, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2020-11-02 | Address | 6300 BRIDGE POINT PARKWAY, BUILDING 2, SUITE 100, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037811 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221107002650 | 2022-11-07 | BIENNIAL STATEMENT | 2022-11-01 |
201102061604 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006751 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
180614000339 | 2018-06-14 | CERTIFICATE OF AMENDMENT | 2018-06-14 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State