Search icon

FACTOR ENERGY FACILITIES (US) INC.

Company Details

Name: FACTOR ENERGY FACILITIES (US) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2016 (9 years ago)
Entity Number: 4974471
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 710, 335 8th Avenue SW, Calgary Canada, Canada, T2P 1C9

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FACTOR ENERGY FACILITIES (US) INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
BARRY VOSBURG Chief Executive Officer 710, 335 8TH AVENUE SW, CALGARY CANADA, Canada, T2P 1C9

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 710, 335 8TH AVENUE SW, CALGARY, AB, CAN (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 710, 335 8TH AVENUE SW, CALGARY CANADA, CAN (Type of address: Chief Executive Officer)
2023-10-23 2024-07-03 Address 710, 335 8TH AVENUE SW, CALGARY, AB, CAN (Type of address: Chief Executive Officer)
2023-10-23 2024-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-23 2023-10-23 Address 710, 335 8TH AVENUE SW, CALGARY, AB, CAN (Type of address: Chief Executive Officer)
2023-10-23 2024-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-18 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-26 2023-10-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-26 2023-10-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-03-25 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240703003203 2024-07-03 BIENNIAL STATEMENT 2024-07-03
231023002630 2023-10-18 AMENDMENT TO BIENNIAL STATEMENT 2023-10-18
220705001218 2022-07-05 BIENNIAL STATEMENT 2022-07-01
220511003147 2022-05-11 BIENNIAL STATEMENT 2020-07-01
220326000273 2022-03-25 CERTIFICATE OF CHANGE BY ENTITY 2022-03-25
160708000153 2016-07-08 CERTIFICATE OF INCORPORATION 2016-07-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State