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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VICTOR H. SHAO | Chief Executive Officer | 501 WESTLAKE PARK BLVD, HOUSTON, TX, United States, 77079 |
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) |
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