Search icon

BP PULSE FLEET NORTH AMERICA INC.

Company Details

Name: BP PULSE FLEET NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2020 (5 years ago)
Entity Number: 5733136
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: BP PULSE FLEET NORTH AMERICA INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 501 Westlake Park Blvd, Houston, TX, United States, 77079

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
VICTOR H. SHAO Chief Executive Officer 501 WESTLAKE PARK BLVD, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 501 WESTLAKE PARK BLVD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2022-10-27 2024-03-04 Address 501 WESTLAKE PARK BLVD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2022-10-27 2024-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-10-27 2024-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-30 2022-10-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-03-30 2022-10-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304004416 2024-03-04 BIENNIAL STATEMENT 2024-03-04
221027002739 2022-10-27 CERTIFICATE OF AMENDMENT 2022-10-27
220316003521 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200330000034 2020-03-30 APPLICATION OF AUTHORITY 2020-03-30

Date of last update: 29 Jan 2025

Sources: New York Secretary of State