Name: | QUANTA PIPELINE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2017 (8 years ago) |
Date of dissolution: | 26 Jan 2022 |
Entity Number: | 5170940 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2800 POST OAK BLVD. STE. 2600, HOUSTON, TX, United States, 77056 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CURT SIMKIN | Chief Executive Officer | 4500 S. GARNETT ROAD, SUITE 100, TULSA, OK, United States, 74146 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-26 | 2022-01-26 | Address | 4500 S. GARNETT ROAD, SUITE 100, TULSA, OK, 74146, USA (Type of address: Chief Executive Officer) |
2022-01-26 | 2022-01-26 | Address | 920 MEMORIAL CITY WAY, SUITE 6, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2022-01-26 | Address | 920 MEMORIAL CITY WAY, SUITE 6, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
2017-07-17 | 2022-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220126001652 | 2022-01-26 | CERTIFICATE OF TERMINATION | 2022-01-26 |
210714001976 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190702060121 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170717000353 | 2017-07-17 | APPLICATION OF AUTHORITY | 2017-07-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State