Name: | BP GAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1988 (36 years ago) |
Date of dissolution: | 13 Dec 1994 |
Entity Number: | 1284192 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 WEST LAKE PARK BOULEVARD, HOUSTON, TX, United States, 77079 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R. F. CHASE | Chief Executive Officer | 200 PUBLIC SQUARE, CLEVELAND, OH, United States, 44114 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941213000519 | 1994-12-13 | CERTIFICATE OF TERMINATION | 1994-12-13 |
930805002050 | 1993-08-05 | BIENNIAL STATEMENT | 1992-08-01 |
B737426-2 | 1989-02-03 | CERTIFICATE OF AMENDMENT | 1989-02-03 |
B673230-4 | 1988-08-12 | APPLICATION OF AUTHORITY | 1988-08-12 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-05-29 | 2018-06-06 | Surcharge/Overcharge | NA | 0.00 | Complaint Invalid |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
67751 | PL VIO | INVOICED | 2006-01-26 | 2100 | PL - Padlock Violation |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State