Search icon

PETROLEUM TRADERS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PETROLEUM TRADERS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2004 (21 years ago)
Entity Number: 3068474
ZIP code: 10005
County: New York
Place of Formation: Indiana
Principal Address: 7120 POINTE INVERNESS WAY, FORT WAYNE, IN, United States, 46804
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL HIMES Chief Executive Officer 7120 POINT INVERNESS WAY, FORT WAYNE, IN, United States, 46804

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 7120 POINT INVERNESS WAY, FORT WAYNE, IN, 46804, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-28 2024-06-03 Address 7120 POINT INVERNESS WAY, FORT WAYNE, IN, 46804, USA (Type of address: Chief Executive Officer)
2008-06-23 2010-06-28 Address 7120 POINT INVERSNESS WAY, FORT WAYNE, IN, 46804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603006316 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220603002669 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200601062110 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-89685 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007425 2018-06-01 BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State