Name: | NOBLE ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2010 (15 years ago) |
Entity Number: | 4009977 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5001 EXECUTIVE PARKWAY, SUITE 200, San Ramon, CA, United States, 94583 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
T. RYDER BOOTH | Chief Executive Officer | 1400 SMITH ST, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 1001 NOBLE ENERGY WAY, HOUSTON, TX, 77070, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 6301 DEAUVILLE BOULEVARD, MIDLAND, TX, 79706, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2024-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-05 | 2021-06-02 | Address | ATTENTION: TAX DEPARTMENT, 1001 NOBLE ENERGY WAY, HOUSTON, TX, 77070, USA (Type of address: Service of Process) |
2016-10-03 | 2024-10-16 | Address | 1001 NOBLE ENERGY WAY, HOUSTON, TX, 77070, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001085 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
221012001683 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
210602000780 | 2021-06-02 | CERTIFICATE OF CHANGE | 2021-06-02 |
201005061024 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181002006869 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State