Entity Name: | SCHLUMBERGER ATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Apr 1987 (38 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P13947 |
FEI/EIN Number |
770138371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 BAYTECH DRIVE, TAX DEPT, SAN JOSE, CA, 95134 |
Mail Address: | 150 BAYTECH DRIVE, TAX DEPT, SAN JOSE, CA, 95134 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
HAWLIM TAIK | President | 205 INDUSTRIAL BLVD, SUGAR LAND, TX, 77478 |
FLANNERY CALIN | Secretary | 30000 MILL CREEK AVE, ALPHARETTA, GA, 30022 |
BEVERLY PAUL | Vice President | 2311 N FM 620 RD, AUSTIN, TX, 78726 |
POWIS ARLENE | Secretary | 205 INDUSTRIAL BLVD, SUGAR LAND, TX, 77478 |
MAYS THOMAS | Treasurer | 7030 ARDMORE, HOUSTON, TX, 77054 |
LEVEY GEORGE | President | 1601 SCHLUM BERGER DRIVE, MOORESTOWN, NJ, 08057 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-16 | 150 BAYTECH DRIVE, TAX DEPT, SAN JOSE, CA 95134 | - |
CHANGE OF MAILING ADDRESS | 2001-05-16 | 150 BAYTECH DRIVE, TAX DEPT, SAN JOSE, CA 95134 | - |
REGISTERED AGENT NAME CHANGED | 1999-07-09 | NRAI SERVICES, INC | - |
NAME CHANGE AMENDMENT | 1988-09-19 | SCHLUMBERGER ATE, INC. | - |
EVENT CONVERTED TO NOTES | 1988-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-07-01 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-01-28 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-02-19 |
Reg. Agent Change | 1999-07-09 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-01-29 |
ANNUAL REPORT | 1997-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State