Name: | FOUR STAR OIL AND GAS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1967 (58 years ago) |
Entity Number: | 214417 |
ZIP code: | 94583 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6001 BOLLINGER CANYON RD, V/2322A, SAN RAMON, CA, United States, 94583 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
BRUCE L. NIEMEYER | Chief Executive Officer |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-13 | 2019-12-18 | Address | (Type of address: Service of Process) |
2013-09-03 | 2015-09-01 | Address | 1550 CORAOPOLIS HEIGHTS RD., MOON TOWNSHIP, PA, 15108, USA (Type of address: Chief Executive Officer) |
2011-09-07 | 2013-09-03 | Address | 1400 SMITH STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2009-08-26 | 2011-09-07 | Address | 1400 SMITH ST, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2007-09-12 | 2009-08-26 | Address | 11111 S WILCREST, HOUSTON, TX, 77099, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191218000347 | 2019-12-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-12-18 |
190913000116 | 2019-09-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-09-13 |
190702000588 | 2019-07-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-08-01 |
170906006277 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150901006762 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State