DOME PETROLEUM CORP.

Name: | DOME PETROLEUM CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1980 (45 years ago) |
Date of dissolution: | 27 Jun 2011 |
Entity Number: | 620386 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Dakota |
Principal Address: | 240 FOURTH AVENUE SW, PO BOX 200, CALGARY, ALBERTA, Canada, T2P-4H4 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD G MOE | Chief Executive Officer | 240 FOURTH AVENUE SW, PO BOX 200, CALGARY, ALBERTA, Canada, T2P-4H4 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-28 | 2010-04-27 | Address | 240 4TH AVE SW, PO BOX 200, CALGARY, ALBERTA, CAN (Type of address: Chief Executive Officer) |
2004-04-28 | 2010-04-27 | Address | 240 4TH AVE SW, PO BOX 200, CALGARY, ALBERTA, CAN (Type of address: Principal Executive Office) |
2002-04-10 | 2004-04-28 | Address | ATTN GAIL TETARENKO, 240 4TH AVE SW CALGARY, ALBERTA, CAN (Type of address: Principal Executive Office) |
2002-04-10 | 2004-04-28 | Address | 501 WESTLAKE PARK BLVD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10110 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10111 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110627000498 | 2011-06-27 | CERTIFICATE OF TERMINATION | 2011-06-27 |
100427002118 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
060503002668 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State