Search icon

EUREKA PETROLEUM INC.

Headquarter

Company Details

Name: EUREKA PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2003 (22 years ago)
Entity Number: 2863634
ZIP code: 17331
County: Tompkins
Place of Formation: New York
Address: C/O DDS MANAGMENT LLC, 318 BARLEY CIRLCE, HANOVER, PA, United States, 17331
Principal Address: C/O DDS MANAGMENT LLC, 318 BARLEY CIRCLE, HANOVER, PA, United States, 17331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EUREKA PETROLEUM INC., CONNECTICUT 0770376 CONNECTICUT

Chief Executive Officer

Name Role Address
SAMUEL E. PEARSON III Chief Executive Officer 318 BARLEY CIRCLE, HANOVER, PA, United States, 17331

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DDS MANAGMENT LLC, 318 BARLEY CIRLCE, HANOVER, PA, United States, 17331

History

Start date End date Type Value
2005-04-05 2008-07-03 Address 668 N COAST HWY / #517, LAGUNA BEACH, CA, 92651, USA (Type of address: Chief Executive Officer)
2005-04-05 2008-07-03 Address 668 N COAST HWY / #517, LAGUNA BEACH, CA, 92651, USA (Type of address: Principal Executive Office)
2003-01-30 2008-07-03 Address 668 NORTH COAST HWY STE 242, LAGUNA BEACH, CA, 92651, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080703002286 2008-07-03 BIENNIAL STATEMENT 2008-01-01
050405002492 2005-04-05 BIENNIAL STATEMENT 2005-01-01
030130000370 2003-01-30 CERTIFICATE OF INCORPORATION 2003-01-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700020 Rent, Lease, Ejectment 2007-01-10 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-10
Termination Date 2009-05-22
Date Issue Joined 2008-03-31
Section 1332
Sub Section DS
Status Terminated

Parties

Name FIFTY LIBERTY STREET, LLC
Role Plaintiff
Name EUREKA PETROLEUM INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State