Name: | OGLE PETROLEUM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1981 (43 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 734007 |
ZIP code: | 76116 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3309 WINTHROP AVE, STE;77, FORT WORTH, TX, United States, 76116 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3309 WINTHROP AVE, STE;77, FORT WORTH, TX, United States, 76116 |
Name | Role | Address |
---|---|---|
ROBERT E KELLERMAN | Chief Executive Officer | 3309 WINTHROP AVE, STE;77, FORT WORTH, TX, United States, 76116 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-13 | 1996-02-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-11-13 | 1993-02-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1580990 | 2002-03-27 | ANNULMENT OF AUTHORITY | 2002-03-27 |
971110002344 | 1997-11-10 | BIENNIAL STATEMENT | 1997-11-01 |
960201000067 | 1996-02-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1996-02-01 |
931130002403 | 1993-11-30 | BIENNIAL STATEMENT | 1993-11-01 |
930209002503 | 1993-02-09 | BIENNIAL STATEMENT | 1992-11-01 |
A814376-4 | 1981-11-13 | APPLICATION OF AUTHORITY | 1981-11-13 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State