Search icon

INTERNATIONAL PETROLEUM CORP. OF DELAWARE

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DONALD VAN SICKLE Chief Executive Officer 505 SOUTH MARKET ST, WILMINGTON, DE, United States, 19801

History

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)

Filings

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