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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
P.J. ROBERTSON | Chief Executive Officer | 6001 BOLLINGER CANYON RD, SAN RAMON, CA, United States, 94583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CORP. SECRETARIES DEPT, 575 MARKET STREET, SAN FRANCISCO, CA, United States, 94105 |
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) |
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