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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL HIMES | Chief Executive Officer | 7120 POINT INVERNESS WAY, FORT WAYNE, IN, United States, 46804 |
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) |
2008-06-23 | 2024-06-03 | Address | 7120 POINTE INVERNESS WAY, FORT WAYNE, IN, 46804, USA (Type of address: Service of Process) |
2006-05-31 | 2008-06-23 | Address | 7110 POINT INVERSNESS WAY, FORT WAYNE, IN, 46804, USA (Type of address: Chief Executive Officer) |
2006-05-31 | 2008-06-23 | Address | 7110 POINTE INVERNESS WAY, FORT WAYNE, IN, 46804, USA (Type of address: Principal Executive Office) |
2004-06-21 | 2008-06-23 | Address | 7110 POINTE INVERNESS WAY, FORT WAYNE, IN, 46804, USA (Type of address: Service of Process) |
2004-06-21 | 2012-05-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
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 |
160601007462 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140623006404 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
120604006677 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
120517001006 | 2012-05-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-17 |
100628002102 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State