Search icon

CITGO PETROLEUM CORPORATION

Company Details

Name: CITGO PETROLEUM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1983 (42 years ago)
Entity Number: 836590
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1293 Eldridge Parkway, Houston, TX, United States, 77077
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
CITGO PETROLEUM CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CARLOS JORDÁ Chief Executive Officer 1293 ELDRIDGE PARKWAY, HOUSTON, TX, United States, 77077

History

Start date End date Type Value
2023-04-17 2023-04-17 Address 1293 ELDRIDGE PARKWAY, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)
2021-04-29 2023-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2023-04-17 Address 1293 ELDRIDGE PARKWAY, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)
2019-04-10 2021-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-03 2019-04-10 Address 1293 ELDRIDGE PARKWAY, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)
2015-04-08 2017-04-03 Address 1293 ELDRIDGE PARKWAY, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)
2013-04-01 2015-04-08 Address 3122 BONNEBRIDGE WAY BLVD., HOUSTON, TX, 77077, USA (Type of address: Principal Executive Office)
2013-04-01 2015-04-08 Address 3122 BONNEBRIDGE WAY BLVD., HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230417008442 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210429060198 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190410060399 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-12268 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12267 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006647 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150408006447 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130401006479 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110418002276 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090528002096 2009-05-28 BIENNIAL STATEMENT 2009-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-12-28 2017-02-02 Receipt Incomplete/Not Given Yes 33.00 Cash Amount
2015-04-28 2015-06-04 Misrepresentation No 0.00 Advised to Sue

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600839 Marine Contract Actions 2006-02-02 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-02
Termination Date 2009-03-20
Date Issue Joined 2006-09-05
Section 1331
Sub Section OT
Status Terminated

Parties

Name BS SUN SHIPPING MONROVIA
Role Plaintiff
Name CITGO PETROLEUM CORPORATION
Role Defendant
1901219 Environmental Matters 2019-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-09-30
Termination Date 2024-06-03
Date Issue Joined 2021-12-22
Section 9601
Status Terminated

Parties

Name HONEYWELL INTERNATIONAL INC.
Role Plaintiff
Name CITGO PETROLEUM CORPORATION
Role Defendant
2100389 Insurance 2021-01-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-15
Termination Date 2023-12-28
Date Issue Joined 2021-04-13
Pretrial Conference Date 2023-11-01
Trial Begin Date 2023-12-12
Trial End Date 2023-12-18
Section 1332
Status Terminated

Parties

Name CITGO PETROLEUM CORPORATION
Role Plaintiff
Name ASCOT UNDERWRITING LIMI,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State