Search icon

CHEVRON OVERSEAS PETROLEUM INC.

Company Details

Name: CHEVRON OVERSEAS PETROLEUM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1971 (54 years ago)
Date of dissolution: 13 Nov 2001
Entity Number: 311104
ZIP code: 94105
County: New York
Place of Formation: Delaware
Address: CORP. SECRETARIES DEPT, 575 MARKET STREET, SAN FRANCISCO, CA, United States, 94105
Principal Address: 575 MARKET STREET, SAN FRANCISCO, CA, United States, 94105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
P.J. ROBERTSON Chief Executive Officer 6001 BOLLINGER CANYON RD, SAN RAMON, CA, United States, 94583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CORP. SECRETARIES DEPT, 575 MARKET STREET, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
1997-12-11 2001-11-13 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-12-11 1999-09-09 Address 225 BUSH ST, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
1997-08-25 1997-12-11 Address 575 MARKET ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)
1997-08-25 1997-12-11 Address 1207/225 BUSH ST, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
1997-08-25 2001-06-27 Address 6001 BOLLINGER CANYON RD, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20200728037 2020-07-28 ASSUMED NAME CORP AMENDMENT 2020-07-28
20200602024 2020-06-02 ASSUMED NAME CORP INITIAL FILING 2020-06-02
011113000864 2001-11-13 SURRENDER OF AUTHORITY 2001-11-13
010627002444 2001-06-27 BIENNIAL STATEMENT 2001-07-01
991021000332 1999-10-21 CERTIFICATE OF AMENDMENT 1999-10-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State