Search icon

AGIP PETROLEUM CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 LOUISIANA STE 3500, HOUSTON, TX, United States, 77002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FEDERICO ARISI ROTA Chief Executive Officer 1201 LOUISIANA ST, SUITE 3500, HOUSTON, TX, United States, 77002

History

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)

Filings

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