Search icon

BP MARINE LIMITED

Company Details

Name: BP MARINE LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2005 (20 years ago)
Entity Number: 3150678
ZIP code: 10005
County: New York
Place of Formation: United Kingdom
Principal Address: Chertsey Road, Sunbury on Thames, Middlesex, United Kingdom, TW16 7BP
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, United Kingdom, TW16 7BP

History

Start date End date Type Value
2019-01-03 2021-01-21 Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, GBR (Type of address: Chief Executive Officer)
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-03 2019-01-03 Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, GBR (Type of address: Principal Executive Office)
2017-01-03 2019-01-03 Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, GBR (Type of address: Chief Executive Officer)
2007-01-26 2017-01-03 Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, GBR (Type of address: Chief Executive Officer)
2007-01-26 2017-01-03 Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, GBR (Type of address: Principal Executive Office)
2005-01-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-01-14 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230125001343 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210121060012 2021-01-21 BIENNIAL STATEMENT 2021-01-01
SR-40425 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40426 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190103061008 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007203 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130111006374 2013-01-11 BIENNIAL STATEMENT 2013-01-01
120221002445 2012-02-21 BIENNIAL STATEMENT 2011-01-01
070126002438 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050114000260 2005-01-14 APPLICATION OF AUTHORITY 2005-01-14

Date of last update: 18 Jan 2025

Sources: New York Secretary of State