Search icon

BP GAS INC.

Company Details

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

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
R. F. CHASE Chief Executive Officer 200 PUBLIC SQUARE, CLEVELAND, OH, United States, 44114

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-29 2018-06-06 Surcharge/Overcharge NA 0.00 Complaint Invalid

Fine And Fees

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