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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ORLANDO A. ALVAREZ | Chief Executive Officer | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
BP AMERICA INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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