Search icon

PANCANADIAN PETROLEUM COMPANY

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NANCY M. LAIRD Chief Executive Officer 150-9TH AVE SW, CALBARY ALBERTA, Canada, T2P3H-9

DOS Process Agent

Name Role Address
C/O PANCANADIAN ENERGY CORPORATION DOS Process Agent 150-9 AV SW, CALGARY, ALBERTA, Canada, T2P-3H9

History

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)

Filings

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