Search icon

INTERNATIONAL PETROLEUM SERVICE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL PETROLEUM SERVICE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1981 (44 years ago)
Date of dissolution: 03 Feb 2014
Entity Number: 685257
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 16800 GREENSPOINT PARK, STE 225N, HOUSTON, TX, United States, 77060
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VAUGHN E DRUM Chief Executive Officer 16800 GREENSPOINT PARK, STE 225N, HOUSTON, TX, United States, 77060

History

Start date End date Type Value
1999-03-29 2001-03-28 Address HC 1 BOX 616, ROUTE 6W, SHEFFIELD, PA, 16347, USA (Type of address: Principal Executive Office)
1997-04-28 2002-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-03-26 1999-03-29 Address HC1 BOX 616, RTE 6 W, SHEFFIELD, PA, 16347, USA (Type of address: Principal Executive Office)
1995-07-11 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-07-11 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140203000495 2014-02-03 CERTIFICATE OF TERMINATION 2014-02-03
020213000395 2002-02-13 CERTIFICATE OF CHANGE 2002-02-13
010328002682 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990329002226 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970428000052 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State