Search icon

PETRO-CANADA AMERICA LUBRICANTS INC.

Company Details

Name: PETRO-CANADA AMERICA LUBRICANTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1999 (26 years ago)
Date of dissolution: 21 Jun 2022
Entity Number: 2363859
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2828 N. HARWOOD, SUITE 1300, DALLAS, TX, United States, 75201
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ASIF ALEEM Chief Executive Officer 2828 N. HARWOOD, SUITE 1300, DALLAS, TX, United States, 75201

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-04-05 2022-06-22 Address 2828 N. HARWOOD, SUITE 1300, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-03 2021-04-05 Address 2828 N. HARWOOD, SUITE 1300, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2015-04-03 2017-04-03 Address 717 - 17TH ST., SUITE 2900, DENVER, CO, 80202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220622001402 2022-06-21 CERTIFICATE OF TERMINATION 2022-06-21
210405061432 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411060217 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-28909 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28908 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State