ENSIGN UNITED STATES DRILLING INC.
Branch
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ENSIGN UNITED STATES DRILLING INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT H. GEDDES | Chief Executive Officer | 400 – 5TH AVENUE SW, SUITE 1000, CALGARY, ALBERTA, Canada, T2P 0L6 |
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 | 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) |
2019-01-28 | 2024-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State