Name: | PRECISION COMPLETION & PRODUCTION SERVICES LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2013 (12 years ago) |
Entity Number: | 4412155 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 700, 10350 RICHMOND AVENUE, HOUSTON, TX, United States, 77042 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PRECISION COMPLETION & PRODUCTION SERVICES LTD. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MIKE SKUCE | Chief Executive Officer | 700, 10350 RICHMOND AVENUE, HOUSTON, TX, United States, 77042 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | 700, 10350 RICHMOND AVENUE, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2023-07-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-04 | 2023-07-27 | Address | 700, 10350 RICHMOND AVENUE, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-01 | 2019-06-04 | Address | 700, 10350 RICHMOND AVENUE, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2013-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727003294 | 2023-07-27 | BIENNIAL STATEMENT | 2023-06-01 |
210719001262 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190604060327 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-63858 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63857 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170601007281 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601007300 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130603000882 | 2013-06-03 | APPLICATION OF AUTHORITY | 2013-06-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State