Search icon

BP AMERICA INC.

Company Details

Name: BP AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1978 (47 years ago)
Entity Number: 492993
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, United States, 77079
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ORLANDO A. ALVAREZ Chief Executive Officer 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, United States, 77079

DOS Process Agent

Name Role Address
BP AMERICA INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2020-06-08 2024-06-06 Address 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2020-06-08 2024-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-08 Address 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606000252 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220602004396 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200608061317 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-7956 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007112 2018-06-01 BIENNIAL STATEMENT 2018-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State