Search icon

VITOL NEW YORK

Company Details

Name: VITOL NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2000 (24 years ago)
Entity Number: 2549085
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: VITOL AMERICAS CORP.
Fictitious Name: VITOL NEW YORK
Principal Address: 2925 RICHMOND AVENUE, SUITE 1100, HOUSTON, TX, United States, 77098
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BENJAMIN L. MARSHALL Chief Executive Officer 2925 RICHMOND AVENUE, SUITE 1100, HOUSTON, TX, United States, 77098

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 2925 RICHMOND AVENUE, SUITE 1100, HOUSTON, TX, 77098, USA (Type of address: Chief Executive Officer)
2022-02-09 2024-09-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-09 2024-09-12 Address 2925 RICHMOND AVENUE, SUITE 1100, HOUSTON, TX, 77098, USA (Type of address: Chief Executive Officer)
2022-02-09 2024-09-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-08 2022-02-09 Address 2925 RICHMOND AVENUE, SUITE 1100, HOUSTON, TX, 77098, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-08 Address 2925 RICHMOND AVENUE, SUITE 1100, HOUSTON, TX, 77098, USA (Type of address: Chief Executive Officer)
2016-09-12 2018-09-04 Address FOUR STAMFORD PLAZA, 107 ELM STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2012-09-05 2016-09-12 Address FOUR STAMFORD PLAZA, 107 ELM STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2012-09-05 2018-09-04 Address FOUR STAMFORD PLAZA, 107 ELM STREET, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
2010-08-24 2012-09-05 Address 4 STAMFORD PLAZA, 107 ELM ST, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240912001901 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220901001873 2022-09-01 BIENNIAL STATEMENT 2022-09-01
220209003544 2022-02-09 CERTIFICATE OF CHANGE BY ENTITY 2022-02-09
210105000412 2021-01-05 CERTIFICATE OF AMENDMENT 2021-01-05
200908061278 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904007609 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160912006580 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140925006037 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120905006016 2012-09-05 BIENNIAL STATEMENT 2012-09-01
100824002893 2010-08-24 BIENNIAL STATEMENT 2010-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State