Name: | SOUTHWESTERN ENERGY SERVICES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 2010 (15 years ago) |
Date of dissolution: | 30 Mar 2015 |
Entity Number: | 3981504 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2350 N SAM HOUSTON PKWY EAST, SUITE 125, HOUSTON, TX, United States, 77032 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVEN L. MUELLER | Chief Executive Officer | 2350 N SAM HOUSTON PKWY E, HOUSTON, TX, United States, 77032 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-13 | 2014-08-04 | Address | 50 LAKE STERLING WAY, SPRING, TX, 77379, USA (Type of address: Chief Executive Officer) |
2010-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55166 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55165 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150330000370 | 2015-03-30 | CERTIFICATE OF TERMINATION | 2015-03-30 |
141210000105 | 2014-12-10 | CERTIFICATE OF AMENDMENT | 2014-12-10 |
140804006732 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120813006553 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100805000591 | 2010-08-05 | APPLICATION OF AUTHORITY | 2010-08-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State