TEXAS PETRO

Name: | TEXAS PETRO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2000 (25 years ago) |
Entity Number: | 2506257 |
ZIP code: | 79907 |
County: | Ontario |
Place of Formation: | Texas |
Foreign Legal Name: | PETRO, INC. |
Fictitious Name: | TEXAS PETRO |
Address: | 140 SOUTH PRADO RD, EL PASO, TX, United States, 79907 |
Name | Role | Address |
---|---|---|
JAMES A CARDWELL | Chief Executive Officer | 6080 SURETY DR, EL PASO, TX, United States, 79905 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-04 | 2011-08-18 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-10-04 | 2011-10-18 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2000-05-04 | 2007-10-04 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2000-05-04 | 2007-10-04 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111018000776 | 2011-10-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-10-18 |
110818000786 | 2011-08-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-09-17 |
080623002019 | 2008-06-23 | BIENNIAL STATEMENT | 2008-05-01 |
071004000629 | 2007-10-04 | CERTIFICATE OF CHANGE | 2007-10-04 |
060517003175 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State