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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NABORS DRILLING TECHNOLOGIES USA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSH PRICE | Chief Executive Officer | 515 WEST GREENS ROAD, SUITE 1000, HOUSTON, TX, United States, 77067 |
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) |
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