Search icon

BP AMERICA CHEMICALS COMPANY

Company Details

Name: BP AMERICA CHEMICALS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1986 (39 years ago)
Entity Number: 1048131
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 150 W. WARRENVILLE ROAD, NAPERVILLE, IL, United States, 60563

DOS Process Agent

Name Role Address
BP AMERICA CHEMICALS COMPANY DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHIHEA RUCIA PEI Chief Executive Officer 150 W. WARRENVILLE ROAD, NAPERVILLE, IL, United States, 60563

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 150 W. WARRENVILLE ROAD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-01-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-05 2024-01-04 Address 150 W. WARRENVILLE ROAD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104000091 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220106000254 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200103060195 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-14587 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14586 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State