Search icon

GIBSON ENERGY ULC

Company Details

Name: GIBSON ENERGY ULC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2012 (13 years ago)
Entity Number: 4229325
ZIP code: 10005
County: Albany
Place of Formation: Canada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1700 440 2ND AVE SW, CALGARY, AB, Canada, T2P5E-9

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 R. SPAULDING Chief Executive Officer 1700 440 2ND AVE SW, CALGARY, AB, Canada, T2P5E-9

History

Start date End date Type Value
2014-04-25 2018-04-19 Address 1700 440 2ND AVE SW, CALGARY, CAN (Type of address: Chief Executive Officer)
2013-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-11 2013-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428060192 2020-04-28 BIENNIAL STATEMENT 2020-04-01
SR-60279 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60280 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180419006195 2018-04-19 BIENNIAL STATEMENT 2018-04-01
160427006104 2016-04-27 BIENNIAL STATEMENT 2016-04-01
140425006117 2014-04-25 BIENNIAL STATEMENT 2014-04-01
130619000301 2013-06-19 CERTIFICATE OF CHANGE 2013-06-19
120411000055 2012-04-11 APPLICATION OF AUTHORITY 2012-04-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State