Search icon

E.T. PETROLEUM INC.

Company Details

Name: E.T. PETROLEUM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1991 (33 years ago)
Date of dissolution: 13 Dec 2001
Entity Number: 1590810
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: C/O MR. E.M. TRABULSI, 140 EAST 45TH ST., 34TH FL., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MR. E.M. TRABULSI, 140 EAST 45TH ST., 34TH FL., NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR. E.M. TRABULSI Chief Executive Officer 140 EAST 45TH ST., 34TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-04-04 1997-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-19 1997-04-04 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-01-05 1997-11-10 Address 418 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-05 1997-11-10 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1991-11-20 1995-07-19 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011213000249 2001-12-13 CERTIFICATE OF TERMINATION 2001-12-13
991202002190 1999-12-02 BIENNIAL STATEMENT 1999-11-01
971110002516 1997-11-10 BIENNIAL STATEMENT 1997-11-01
970404000740 1997-04-04 CERTIFICATE OF CHANGE 1997-04-04
950719000608 1995-07-19 CERTIFICATE OF CHANGE 1995-07-19
931129002213 1993-11-29 BIENNIAL STATEMENT 1993-11-01
930105002349 1993-01-05 BIENNIAL STATEMENT 1992-11-01
911120000189 1991-11-20 APPLICATION OF AUTHORITY 1991-11-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State