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