Search icon

NORTHRIDGE PETROLEUM MARKETING U.S., INC.

Company Details

Name: NORTHRIDGE PETROLEUM MARKETING U.S., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1992 (33 years ago)
Date of dissolution: 12 Apr 2001
Entity Number: 1615455
ZIP code: T2P-5A4
County: New York
Place of Formation: Colorado
Address: ATTENTIO: GEORGE CHAN, 3400, 237 - 4TH AVE., S.W., CALGARY, ALBERTA, Canada, T2P-5A4
Principal Address: 3400 237 4TH AVE SW, CALGARY, ALBERTO, Canada, T2P5A-4

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O TRANSCANADA DOS Process Agent ATTENTIO: GEORGE CHAN, 3400, 237 - 4TH AVE., S.W., CALGARY, ALBERTA, Canada, T2P-5A4

Chief Executive Officer

Name Role Address
HAROLD N KUISLE Chief Executive Officer 3400 237 40TH AVE SW, CALGARY, ALBERTA, Canada, T2P5A-4

History

Start date End date Type Value
2000-03-29 2001-04-12 Address 155 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1999-12-02 2001-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-01-21 1999-12-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-02-19 2000-03-29 Address 4 GREENSPOINT PLAZA STE 1200, 16945 NORTHCHASE DR, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer)
1997-04-07 1999-01-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010412000246 2001-04-12 SURRENDER OF AUTHORITY 2001-04-12
000329002182 2000-03-29 BIENNIAL STATEMENT 2000-02-01
991202000048 1999-12-02 CERTIFICATE OF CHANGE 1999-12-02
990121000039 1999-01-21 CERTIFICATE OF CHANGE 1999-01-21
980219002011 1998-02-19 BIENNIAL STATEMENT 1998-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State