Name: | PDC ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1982 (43 years ago) |
Date of dissolution: | 20 Aug 2015 |
Entity Number: | 794498 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 1775 SHERMAN ST / SUITE 3000, DENVER, CO, United States, 80203 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES M. TRIMBLE | Chief Executive Officer | 1775 SHERMAN ST / SUITE 3000, DENVER, CO, United States, 80203 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-29 | 2012-09-10 | Address | 1775 SHERMAN ST / SUITE 3000, DENVER, CO, 80203, USA (Type of address: Chief Executive Officer) |
2010-08-02 | 2010-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1982-09-22 | 2010-08-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1982-09-22 | 2010-08-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150820000192 | 2015-08-20 | CERTIFICATE OF TERMINATION | 2015-08-20 |
120910006576 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
120615000116 | 2012-06-15 | CERTIFICATE OF AMENDMENT | 2012-06-15 |
101029002355 | 2010-10-29 | BIENNIAL STATEMENT | 2010-09-01 |
100802000768 | 2010-08-02 | CERTIFICATE OF CHANGE | 2010-08-02 |
080924000053 | 2008-09-24 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2008-09-24 |
DP-1224381 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
A905127-4 | 1982-09-22 | APPLICATION OF AUTHORITY | 1982-09-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2306506 | Securities, Commodities, Exchange | 2023-07-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MINZER |
Role | Plaintiff |
Name | PDC ENERGY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-07-07 |
Termination Date | 2023-09-05 |
Section | 0078 |
Status | Terminated |
Parties
Name | O'DELL |
Role | Plaintiff |
Name | PDC ENERGY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-06-27 |
Termination Date | 2023-07-07 |
Section | 0078 |
Status | Terminated |
Parties
Name | JONES |
Role | Plaintiff |
Name | PDC ENERGY, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State