Name: | PANCANADIAN PETROLEUM COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1976 (49 years ago) |
Date of dissolution: | 22 Feb 2002 |
Entity Number: | 407012 |
ZIP code: | T2P-3H9 |
County: | New York |
Place of Formation: | Delaware |
Address: | 150-9 AV SW, CALGARY, ALBERTA, Canada, T2P-3H9 |
Principal Address: | C/O TAX DEPT, 1200 SMITH ST, HOUSTON, TX, United States, 77002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NANCY M. LAIRD | Chief Executive Officer | 150-9TH AVE SW, CALBARY ALBERTA, Canada, T2P3H-9 |
Name | Role | Address |
---|---|---|
C/O PANCANADIAN ENERGY CORPORATION | DOS Process Agent | 150-9 AV SW, CALGARY, ALBERTA, Canada, T2P-3H9 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2002-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2002-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-12 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-08-12 | 2001-10-15 | Address | 150 9TH AVE S W, CALGARY, ALBERTA, CAN (Type of address: Chief Executive Officer) |
1998-08-12 | 2001-10-15 | Address | 150 9TH AVE S W, CALGARY, ALBERTA, CAN (Type of address: Principal Executive Office) |
1993-05-18 | 1998-08-12 | Address | 150 9TH AVENUE S W, CALGARY ALBERTA, CAN (Type of address: Chief Executive Officer) |
1993-05-18 | 1998-08-12 | Address | 150 9TH AVENUE S W, CALGARY ALBERTA, CAN (Type of address: Principal Executive Office) |
1986-01-16 | 1998-08-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-01-16 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1976-08-09 | 1986-01-16 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210414010 | 2021-04-14 | ASSUMED NAME LLC INITIAL FILING | 2021-04-14 |
020222000179 | 2002-02-22 | SURRENDER OF AUTHORITY | 2002-02-22 |
011015002633 | 2001-10-15 | BIENNIAL STATEMENT | 2000-08-01 |
991015000337 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
980812002224 | 1998-08-12 | BIENNIAL STATEMENT | 1998-08-01 |
930927002196 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930518002179 | 1993-05-18 | BIENNIAL STATEMENT | 1992-08-01 |
B311552-2 | 1986-01-16 | CERTIFICATE OF AMENDMENT | 1986-01-16 |
A514497-3 | 1978-09-08 | CERTIFICATE OF AMENDMENT | 1978-09-08 |
A334579-4 | 1976-08-09 | APPLICATION OF AUTHORITY | 1976-08-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State