Search icon

PETROCHINA INTERNATIONAL (AMERICA), INC.

Company Details

Name: PETROCHINA INTERNATIONAL (AMERICA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2007 (17 years ago)
Entity Number: 3594855
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2000 West Sam Houston Parkway South, Suite 1300, Houston, TX, United States, 77042

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
QIDI TENG Chief Executive Officer 2000 WEST SAM HOUSTON PARKWAY SOUTH, SUITE 1300, HOUSTON, TX, United States, 77042

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 2000 WEST SAM HOUSTON PARKWAY SOUTH, SUITE 1300, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-11-17 2023-11-01 Address 302 PLAZA TEN, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2009-12-04 2011-11-17 Address 302 PLAZA TEN, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2007-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034808 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220124003521 2022-01-24 BIENNIAL STATEMENT 2022-01-24
SR-48522 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140114006141 2014-01-14 BIENNIAL STATEMENT 2013-11-01
111117002595 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091204002238 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071119000018 2007-11-19 APPLICATION OF AUTHORITY 2007-11-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State