Search icon

BP CANADA ENERGY MARKETING CORP.

Company Details

Name: BP CANADA ENERGY MARKETING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1990 (35 years ago)
Entity Number: 1438934
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 150 W. WARRENVILLE ROAD, NAPERVILLE, IL, United States, 60563
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BP CANADA ENERGY MARKETING CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ORLANDO A. ALVAREZ Chief Executive Officer 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2020-04-24 2024-04-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-01-28 2024-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-05 2024-04-10 Address 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240410003600 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220426002194 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200424060244 2020-04-24 BIENNIAL STATEMENT 2020-04-01
SR-18324 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18323 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State