Name: | BP ENERGY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1993 (32 years ago) |
Entity Number: | 1710854 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, United States, 77079 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BP ENERGY COMPANY | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ORLANDO A. ALVAREZ | Chief Executive Officer | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, United States, 77079 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-03-24 | Address | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-03-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-13 | 2023-03-13 | Address | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-03-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324000799 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
230313002232 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
210326060105 | 2021-03-26 | BIENNIAL STATEMENT | 2021-03-01 |
190307061034 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-20434 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State