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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DR RICCARDO GARRONE | Chief Executive Officer | ERG SPA-WORLD TRADE CENTER, VIA DE MARINI # 1, 16149 GENOVA, Italy |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE PENN PLAZA SUITE 3515, NEW YORK, NY, United States, 10019 |
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) |
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