Name: | AGIP PETROLEUM CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1976 (48 years ago) |
Date of dissolution: | 06 Jan 2006 |
Entity Number: | 414342 |
ZIP code: | 77002 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1201 LOUISIANA STE 3500, HOUSTON, TX, United States, 77002 |
Principal Address: | 1201 LOUISANA ST, STE 3500, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1201 LOUISIANA STE 3500, HOUSTON, TX, United States, 77002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FEDERICO ARISI ROTA | Chief Executive Officer | 1201 LOUISIANA ST, SUITE 3500, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-28 | 2005-01-04 | Address | 1201 LOUISIANA ST., SUITE 3500, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2000-11-22 | 2002-10-28 | Address | 1201 LOUISANA ST, STE 3500, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1999-10-18 | 2006-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-18 | 2006-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-12-30 | 2000-11-22 | Address | 666 FIFTH AVE., NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1996-12-30 | Address | VIA EMILIA, 1, 20097 SAN DONATO MILANESE, MILANO, 00000, ITA (Type of address: Chief Executive Officer) |
1992-12-18 | 2000-11-22 | Address | 2950 NORTH LOOP WEST, SUITE 300, HOUSTON, TX, 77092, USA (Type of address: Principal Executive Office) |
1988-04-27 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-04-27 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1976-11-05 | 1988-04-27 | Address | 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100122016 | 2010-01-22 | ASSUMED NAME LLC INITIAL FILING | 2010-01-22 |
060106000039 | 2006-01-06 | SURRENDER OF AUTHORITY | 2006-01-06 |
050104002626 | 2005-01-04 | BIENNIAL STATEMENT | 2004-11-01 |
021028002515 | 2002-10-28 | BIENNIAL STATEMENT | 2002-11-01 |
001122002200 | 2000-11-22 | BIENNIAL STATEMENT | 2000-11-01 |
991018000320 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
990106002519 | 1999-01-06 | BIENNIAL STATEMENT | 1998-11-01 |
961230002351 | 1996-12-30 | BIENNIAL STATEMENT | 1996-11-01 |
931130002591 | 1993-11-30 | BIENNIAL STATEMENT | 1993-11-01 |
921218002647 | 1992-12-18 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State