Search icon

HESS PIPELINE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HESS PIPELINE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1978 (47 years ago)
Date of dissolution: 15 Sep 2006
Entity Number: 495703
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O AMERADA HESS CORPORATION DOS Process Agent 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN PAGANIS Chief Executive Officer ONE ALLEN CENTER, 500 DALLAS STREET, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2004-07-07 2006-06-28 Address ONE ALLEN CENTER, 500 DALLAS STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2002-07-01 2004-07-07 Address ONE ALLEN CENTER, 500 DALLAS ST, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
1999-10-12 2006-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2006-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-24 2002-07-01 Address 1185 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20150922044 2015-09-22 ASSUMED NAME LLC INITIAL FILING 2015-09-22
060915000026 2006-09-15 SURRENDER OF AUTHORITY 2006-09-15
060628002715 2006-06-28 BIENNIAL STATEMENT 2006-06-01
060620000103 2006-06-20 CERTIFICATE OF AMENDMENT 2006-06-20
040707002008 2004-07-07 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State