PETROMAN, INC.

Name: | PETROMAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1978 (47 years ago) |
Date of dissolution: | 10 Jul 2000 |
Entity Number: | 526329 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2000 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10650 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J.A. PRICE | Chief Executive Officer | 12700 NORTHBOROUGH DR, HOUSTON, TX, United States, 77067 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-07 | 1999-03-02 | Address | 10 UNIVERSITY CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1997-03-31 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1995-07-11 | 1997-01-07 | Address | 10 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-04-13 | 1995-07-11 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000710000619 | 2000-07-10 | CERTIFICATE OF TERMINATION | 2000-07-10 |
990302002734 | 1999-03-02 | BIENNIAL STATEMENT | 1998-12-01 |
970331000352 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
970107002538 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
950711002287 | 1995-07-11 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State