Search icon

ERG PETROLEUM USA INC.

Company Details

Name: ERG PETROLEUM USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1988 (37 years ago)
Date of dissolution: 12 Jan 2000
Entity Number: 1254523
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ONE PENN PLAZA SUITE 3515, NEW YORK, NY, United States, 10019
Principal Address: 1150 FIFTH AVENUE, NEW YORK, NY, United States, 10128

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DR RICCARDO GARRONE Chief Executive Officer ERG SPA-WORLD TRADE CENTER, VIA DE MARINI # 1, 16149 GENOVA, Italy

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PENN PLAZA SUITE 3515, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-12-07 2000-01-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1992-12-01 2000-01-12 Address 30 ROCKEFELLER PLAZA, SUITE 4305, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1988-04-20 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-04-20 1992-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000112000198 2000-01-12 SURRENDER OF AUTHORITY 2000-01-12
991207000967 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
980423002040 1998-04-23 BIENNIAL STATEMENT 1998-04-01
960514002629 1996-05-14 BIENNIAL STATEMENT 1996-04-01
930729002448 1993-07-29 BIENNIAL STATEMENT 1993-04-01
921201002055 1992-12-01 BIENNIAL STATEMENT 1992-04-01
B629712-5 1988-04-20 APPLICATION OF AUTHORITY 1988-04-20

Date of last update: 23 Jan 2025

Sources: New York Secretary of State