Northern Oil and Gas, Inc. Overview
Northern Oil and Gas, Inc. filed as a Foreign Business Corporation in the State of New York on Monday, September 20, 2010 and is approximately fourteen years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Northern Oil and Gas, Inc.
Network Visualizer
Advertisements
Key People
Who own Northern Oil and Gas, Inc.
Name | |
---|---|
Michael L. Reger |
CEO
President
Treasurer
Director
Secretary
|
Ryan R. Gilbertson |
Treasurer
Director
|
Loren J. O'Toole |
Director
|
Robert Grabb |
Director
|
Jack E. King |
Director
|
Lisa G. Meier |
Director
|
Carter Stewart |
Director
|
Known Addresses for Northern Oil and Gas, Inc.
Corporate Filings for Northern Oil and Gas, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C876-1983 |
Date Filed: | Thursday, February 10, 1983 |
Date Expired: | Wednesday, June 30, 2010 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | E0738292006-4 |
Date Filed: | Thursday, October 5, 2006 |
Date Expired: | Wednesday, March 21, 2007 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Minnesota |
County: | New York |
State ID: | 3997251 |
Date Filed: | Monday, September 20, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/10/1983 | Articles of Incorporation | ||
3/15/1983 | Merger | AGREEMENT OF MERGER MERGING AQUA TUBE, INC. (A UTAH CORP) INTO THIS CORP-STCOK WAS $25,000 | |
4/2/1984 | Amendment | NO CHANGE IN TOTAL AUTHORIZED CAPITAL PAR SHARES FOR ABOVE CORP. IS: 100,000,000 | |
10/16/1984 | Registered Agent Resignation | PRENTICE-HALL CORP. SYSTEM, NV | |
1/29/1986 | Amendment | REINSTATED - REVOKED 11/1/85 | |
1/29/1986 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV 402 NORTH CARSON STREET CARSON CITY NV 89701 | |
1/12/1989 | Registered Agent Resignation | LAUGHLIN ASSOCIATES INC SUITE 100 1000 E. WILLIAM STREET CARSON CITY NV 89701 | |
5/18/1989 | Amendment | REINSTATED - REVOKED 11/1/88 | |
3/26/1991 | Registered Agent Resignation | LAUGHLIN ASSOCIATES, INC. SUITE 100 1000 E. WILLIAM STREET CARSON CITY NV 89701 TCH | |
2/19/1992 | Registered Agent Address Change | LAUGHLIN ASSOCIATES, INC. SUITE 100 TCH 1000 E. WILLIAM STREET CARSON CITY NV 89701 TCH | |
3/18/1992 | Registered Agent Resignation | LAUGHLIN ASSOCIATES, INC. 2533 N. CARSON STREET CARSON CITY NV 89706 TCH | |
8/3/1993 | Amendment | REINSTATED - REVOKED 11-1-92 RAJ | |
3/18/1994 | Registered Agent Resignation | LAUGHLIN ASSOCIATES, INC. 2533 N. CARSON STREET CARSON CITY NV 89706 TCH | |
7/13/1999 | Amendment | REINSTATED-REVOKED 11-1-94 CMA | |
10/22/1999 | Amendment | CERTIFICATE OF AMENDMENT FILED EFFECTING A REVERSE STOCK SPLIT (2)PGS PXE | |
11/3/1999 | Amendment | CERTIFICATE OF AMENDMENT FILED EFFECTING A REVERSE STOCK SPLIT. (2)PGS CHM | |
1/18/2000 | Annual List | ||
2/26/2001 | Annual List | ||
2/6/2002 | Registered Agent Change | AGENCY SERVICES OF NEVADA KELLY L TURNER, ESQ 245 E LIBERTY STE 200 RENO NV 89501 MDM | |
3/27/2002 | Registered Agent Change | INCORP SERVICES, INC. SUITE 1400 3675 PECOS-MCLEOD LAS VEGAS NV 891213881 GXH | |
2/13/2003 | Annual List | ||
2/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/7/2005 | Annual List | ||
10/5/2005 | Correction | CORRECTION TO AMENDMENT FILED 11/03/99 FOR STOCK. REG 100605 | |
2/10/2006 | Annual List | ||
10/5/2006 | Articles of Incorporation | Initial Stock Value: Par Value Shares: 100,100,000 Value: $ 0.0001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10,010.00 | |
10/5/2006 | Initial List | ||
10/10/2006 | Correction | ||
2/23/2007 | Annual List | ||
3/20/2007 | Merge In | ||
3/21/2007 | Merge In | ||
3/21/2007 | Merge Out | ||
2/5/2008 | Annual List | ||
3/18/2008 | Registered Agent Change | ||
6/9/2009 | Annual List | ||
6/12/2009 | Correction | ||
2/9/2010 | Annual List | ||
6/30/2010 | Merge Out | FORWARDING ADDRESS FOR SERVICE OF PROCESS IS: NORTHERN OIL AND GAS INC., JIM R. SANKOVITZ, 315 MANITOBA AVE STE 200, WAYZATA MN 55391. | |
9/20/2010 | Name History/Actual | Northern Oil and Gas, Inc. | |
9/20/2010 | Name History/Fictitious | Northern Oil and Gas of Minnesota |
Advertisements
Sources
New York Department of State
Data last refreshed on Saturday, May 18, 2024
Data last refreshed on Saturday, May 18, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Northern Oil and Gas, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Northern Oil and Gas, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Northern Oil and Gas, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records