Search icon

ENSIGN UNITED STATES DRILLING INC.

Branch

Company Details

Name: ENSIGN UNITED STATES DRILLING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2010 (15 years ago)
Branch of: ENSIGN UNITED STATES DRILLING INC., Colorado (Company Number 19941107352)
Entity Number: 3944040
ZIP code: 10005
County: New York
Place of Formation: Colorado
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 18287 WCR 394, Suite 1200, LaSalle, CO, United States, 80645

Agent

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

DOS Process Agent

Name Role Address
ENSIGN UNITED STATES DRILLING INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT H. GEDDES Chief Executive Officer 400 – 5TH AVENUE SW, SUITE 1000, CALGARY, ALBERTA, Canada, T2P 0L6

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 400 - 5TH AVENUE SW, CALGARY,ALBERTA, CAN (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 400 - 5TH AVENUE SW, CALGARY, CAN (Type of address: Chief Executive Officer)
2020-04-02 2024-04-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-02 2024-04-15 Address 400 - 5TH AVENUE SW, CALGARY, CAN (Type of address: Chief Executive Officer)
2019-01-28 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-05 2020-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-19 2020-04-02 Address 410 - 17TH STREET, SUITE 1200, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2017-07-19 2020-04-02 Address 410 - 17TH STREET, SUITE 1200, DENVER, CO, 80202, USA (Type of address: Principal Executive Office)
2017-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-20 2018-04-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415001951 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220419002794 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200402060692 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-54532 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180405006644 2018-04-05 BIENNIAL STATEMENT 2018-04-01
170719006308 2017-07-19 BIENNIAL STATEMENT 2016-04-01
170620000123 2017-06-20 CERTIFICATE OF CHANGE 2017-06-20
140721002465 2014-07-21 BIENNIAL STATEMENT 2014-04-01
120725002900 2012-07-25 BIENNIAL STATEMENT 2012-04-01
100430000281 2010-04-30 APPLICATION OF AUTHORITY 2010-04-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State