Name: | INTERNATIONAL PETROLEUM CORP. OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1992 (32 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1671679 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 505 SOUTH MARKET ST, WILMINGTON, DE, United States, 19801 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DONALD VAN SICKLE | Chief Executive Officer | 505 SOUTH MARKET ST, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-17 | 2002-07-29 | Address | 440 NINTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1998-11-17 | 2002-07-29 | Address | 440 NINTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-11-06 | 1998-11-17 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-04-13 | 1996-11-06 | Address | 505 SOUTH MARKET STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
1994-04-13 | 1996-11-06 | Address | 505 SOUTH MARKET STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office) |
1992-10-08 | 1998-11-17 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1992-10-08 | 1996-11-06 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734512 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
020729000138 | 2002-07-29 | CERTIFICATE OF CHANGE | 2002-07-29 |
981117000335 | 1998-11-17 | CERTIFICATE OF CHANGE | 1998-11-17 |
981021002291 | 1998-10-21 | BIENNIAL STATEMENT | 1998-10-01 |
961106002513 | 1996-11-06 | BIENNIAL STATEMENT | 1996-10-01 |
940413002795 | 1994-04-13 | BIENNIAL STATEMENT | 1993-10-01 |
921008000225 | 1992-10-08 | APPLICATION OF AUTHORITY | 1992-10-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State