Search icon

PETRO SOURCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PETRO SOURCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1987 (38 years ago)
Date of dissolution: 17 May 2002
Entity Number: 1186453
ZIP code: 77042
County: New York
Place of Formation: Utah
Address: 10375 RICHMOND, SUITE 400, HOUSTON, TX, United States, 77042
Principal Address: 10375 RICHMOND AVE, SUITE 400, HOUSTON, TX, United States, 77042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10375 RICHMOND, SUITE 400, HOUSTON, TX, United States, 77042

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
A. HOWARD MCCOLLUM Chief Executive Officer 10375 RICHMOND AVE, SUITE 400, HOUSTON, TX, United States, 77042

History

Start date End date Type Value
2000-03-31 2002-05-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2002-05-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2000-03-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-07-18 2001-07-13 Address 9801 WESTHEIMER, SUITE 900, HOUSTON, TX, 77042, 3957, USA (Type of address: Chief Executive Officer)
1997-07-18 2001-07-13 Address 9801 WESTHEIMER, SUITE 900, HOUSTON, TX, 77042, 3957, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020517000595 2002-05-17 SURRENDER OF AUTHORITY 2002-05-17
010713002200 2001-07-13 BIENNIAL STATEMENT 2001-07-01
000331002344 2000-03-31 BIENNIAL STATEMENT 1999-07-01
991015000524 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
970718002426 1997-07-18 BIENNIAL STATEMENT 1997-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State