Search icon

HESS TRADING CORPORATION

Company Details

Name: HESS TRADING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2013 (11 years ago)
Entity Number: 4489803
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1501 MCKINNEY ST, HOUSTON, TX, United States, 77010

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HESS TRADING CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BOBBI PETERSON Chief Executive Officer 1501 MCKINNEY ST, HOUSTON, TX, United States, 77010

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 1501 MCKINNEY ST, HOUSTON, TX, 77010, USA (Type of address: Chief Executive Officer)
2019-11-08 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-01 2023-11-07 Address 1501 MCKINNEY ST, HOUSTON, TX, 77010, USA (Type of address: Chief Executive Officer)
2015-11-30 2017-11-01 Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-11-30 2017-11-01 Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2013-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231107000047 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211102001110 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191108060393 2019-11-08 BIENNIAL STATEMENT 2019-11-01
SR-65624 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65625 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101007768 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170412000183 2017-04-12 ERRONEOUS ENTRY 2017-04-12
DP-2252333 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
151130006092 2015-11-30 BIENNIAL STATEMENT 2015-11-01
131120000067 2013-11-20 APPLICATION OF AUTHORITY 2013-11-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State