Name: | NEW ENGLAND PETROLEUM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1947 (78 years ago) |
Date of dissolution: | 03 May 2002 |
Entity Number: | 80226 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5700 WILSHIRE BLVD, SUITE 575, LOS ANGELES, CA, United States, 90036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER H BACHMANN | Chief Executive Officer | 5700 WILSHIRE BLVD, SUITE 575, LOS ANGELES, CA, United States, 90036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-15 | 2001-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-15 | 2001-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-09-21 | 1998-08-06 | Address | 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301, 1860, USA (Type of address: Principal Executive Office) |
1993-09-21 | 1998-08-06 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1993-09-21 | Address | ONE EAST FOURTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020503000881 | 2002-05-03 | CERTIFICATE OF MERGER | 2002-05-03 |
011231000779 | 2001-12-31 | CERTIFICATE OF CHANGE | 2001-12-31 |
011220000042 | 2001-12-20 | CERTIFICATE OF MERGER | 2001-12-20 |
990915000828 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
990818002480 | 1999-08-18 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State