Search icon

SOUTHWESTERN ENERGY SERVICES COMPANY

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
STEVEN L. MUELLER Chief Executive Officer 2350 N SAM HOUSTON PKWY E, HOUSTON, TX, United States, 77032

History

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)

Filings

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