Name: | PETRO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1975 (50 years ago) |
Entity Number: | 359297 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9 W BROAD ST, STE 310, STAMFORD, CT, United States, 06902 |
Address: | 1218 CENTRAL AVE SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JEFFREY M WOOSNAM | Chief Executive Officer | 9 W BROAD ST, STE 310, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 9 W BROAD ST, STE 310, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-02 | Address | 9 W BROAD ST, STE 310, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2025-01-02 | Address | 1218 CENTRAL AVE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-01-02 | 2021-01-04 | Address | 9 W BROAD ST, STE 310, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2017-09-28 | 2019-01-02 | Address | 1218 CENTRAL AVE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006280 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230113003245 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210104062464 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060745 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170928000196 | 2017-09-28 | CERTIFICATE OF MERGER | 2017-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State