Search icon

AMEROPAN OIL CORPORATION

Headquarter

Company Details

Name: AMEROPAN OIL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1983 (41 years ago)
Entity Number: 876021
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 3626 Elkhart Road, Goshen, IN, United States, 46527
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMEROPAN OIL CORPORATION, ILLINOIS CORP_56251545 ILLINOIS

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DIRK CALLAHAN Chief Executive Officer 3626 ELKHART ROAD, P.O. BOX 848, GOSHEN, IN, United States, 46527

Agent

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

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 1041 SOUTHEAST 17TH STREET, 190 WILLIS AVE, FT. LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 3626 ELKHART ROAD, P.O. BOX 848, GOSHEN, IN, 46527, USA (Type of address: Chief Executive Officer)
2022-01-18 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-01-18 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2020-03-05 2023-12-14 Address 1041 SOUTHEAST 17TH STREET, 190 WILLIS AVE, FT. LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)
2020-02-26 2023-12-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-26 2023-12-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-13 2020-03-05 Address 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2010-12-29 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2006-09-22 2020-03-05 Address C/O MELTZER, LIPPE ETAL, 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231214002658 2023-12-14 BIENNIAL STATEMENT 2023-12-14
211201000844 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200305060626 2020-03-05 BIENNIAL STATEMENT 2019-12-01
200226000135 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
180313006395 2018-03-13 BIENNIAL STATEMENT 2017-12-01
160518006564 2016-05-18 BIENNIAL STATEMENT 2015-12-01
140529002008 2014-05-29 BIENNIAL STATEMENT 2013-12-01
111223002112 2011-12-23 BIENNIAL STATEMENT 2011-12-01
101229001058 2010-12-29 CERTIFICATE OF AMENDMENT 2010-12-29
091119002389 2009-11-19 BIENNIAL STATEMENT 2009-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602073 Stockholder's Suits 2006-05-03 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-05-03
Termination Date 2006-06-05
Section 1441
Sub Section SA
Status Terminated

Parties

Name AMEROPAN OIL CORPORATION
Role Plaintiff
Name WITTICH
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State