Name: | SURF-FRAC WELLHEAD EQUIPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4226894 |
ZIP code: | 75050 |
County: | Chemung |
Place of Formation: | Texas |
Address: | 1850 WESTPARK DR, GRAND PRAIRIE, TX, United States, 75050 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
TONY D MCCLINTON | Chief Executive Officer | 1850 WESTPARK DR, GRAND PRAIRIE, TX, United States, 75050 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-12 | 2016-11-09 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2012-04-05 | 2014-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161109000594 | 2016-11-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-11-09 |
DP-2219476 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
141105002034 | 2014-11-05 | BIENNIAL STATEMENT | 2014-04-01 |
140812000226 | 2014-08-12 | CERTIFICATE OF CHANGE | 2014-08-12 |
120405000139 | 2012-04-05 | APPLICATION OF AUTHORITY | 2012-04-05 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State