Search icon

CHEVRON U.S.A. INC.

Company Details

Name: CHEVRON U.S.A. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1936 (89 years ago)
Entity Number: 33086
ZIP code: 12207
County: New York
Principal Address: 6001 BOLLINGER CANYON ROAD, SAN RAMON, CA, United States, 94583
Address: 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRUCE L. NIEMEYER Chief Executive Officer 1400 SMITH ST, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 1400 SMITH ST, HOUSTON, TX, 77002, 7327, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 1400 SMITH STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 1400 SMITH STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-08 Address 1400 SMITH STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240108004860 2024-01-08 BIENNIAL STATEMENT 2024-01-08
240104003515 2024-01-04 CERTIFICATE OF MERGER 2024-01-04
220119002953 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200106061470 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180105006490 2018-01-05 BIENNIAL STATEMENT 2018-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State