Search icon

NABORS DRILLING TECHNOLOGIES USA, INC.

Company Details

Name: NABORS DRILLING TECHNOLOGIES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2015 (9 years ago)
Entity Number: 4832017
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 515 West Greens Road, Suite 1000, HOUSTON, TX, United States, 77067

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NABORS DRILLING TECHNOLOGIES USA, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSH PRICE Chief Executive Officer 515 WEST GREENS ROAD, SUITE 1000, HOUSTON, TX, United States, 77067

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 515 WEST GREENS ROAD, SUITE 1000, HOUSTON, TX, 77067, USA (Type of address: Chief Executive Officer)
2019-10-16 2023-11-28 Address 515 WEST GREENS ROAD, SUITE 1000, HOUSTON, TX, 77067, USA (Type of address: Chief Executive Officer)
2019-10-16 2023-11-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-16 2019-10-16 Address 515 WEST GREENS ROAD, SUITE 100, HOUSTON, TX, 77067, USA (Type of address: Chief Executive Officer)
2017-10-16 2019-10-16 Address 515 WEST GREENS ROAD, SUITE 100, HOUSTON, TX, 77067, USA (Type of address: Principal Executive Office)
2015-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231128000080 2023-11-28 BIENNIAL STATEMENT 2023-10-01
211004000762 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191016060045 2019-10-16 BIENNIAL STATEMENT 2019-10-01
SR-73146 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73145 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171016006425 2017-10-16 BIENNIAL STATEMENT 2017-10-01
151009000044 2015-10-09 APPLICATION OF AUTHORITY 2015-10-09

Date of last update: 01 Feb 2025

Sources: New York Secretary of State