Search icon

HESS CORPORATION

Company Details

Entity Name: HESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Dec 1952 (72 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 2006 (19 years ago)
Document Number: 809144
FEI/EIN Number 13-4921002
Address: 1185 AVENUE OF AMERICAS, New York, NY 10036
Mail Address: 1185 AVENUE OF AMERICAS, New York, NY 10036
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

General Counsel

Name Role Address
Goodell, Timothy B. General Counsel 1185 AVENUE OF AMERICAS, New York, NY 10036

Corporate Secretary and Chief Compliance Officer

Name Role Address
Goodell, Timothy B. Corporate Secretary and Chief Compliance Officer 1185 AVENUE OF AMERICAS, New York, NY 10036

Chief Executive Officer

Name Role Address
Hess, John B. Chief Executive Officer 1185 AVENUE OF AMERICAS, New York, NY 10036

Chief Operating Officer and President

Name Role Address
Hill, Gregory P. Chief Operating Officer and President 1185 AVENUE OF AMERICAS, New York, NY 10036

Exploration and Production

Name Role Address
Hill, Gregory P. Exploration and Production 1185 AVENUE OF AMERICAS, New York, NY 10036

Executive Vice President

Name Role Address
Goodell, Timothy B. Executive Vice President 1185 AVENUE OF AMERICAS, New York, NY 10036

Senior Vice President and Chief Exploration Officer

Name Role Address
Lowery-Yilmaz, Barbara Senior Vice President and Chief Exploration Officer 1185 AVENUE OF AMERICAS, New York, NY 10036

Senior Vice President

Name Role Address
Lynch, Richard Senior Vice President 1185 AVENUE OF AMERICAS, New York, NY 10036
Slentz, Andrew P. Senior Vice President 1185 AVENUE OF AMERICAS, New York, NY 10036
Schoonman, Gerbert G. Senior Vice President 1185 AVENUE OF AMERICAS, New York, NY 10036
Stein, J. Senior Vice President 1185 AVENUE OF AMERICAS, New York, NY 10036

Technology and Services

Name Role Address
Lynch, Richard Technology and Services 1185 AVENUE OF AMERICAS, New York, NY 10036

Executive Vice President and Chief Financial Officer

Name Role Address
Rielly, John P. Executive Vice President and Chief Financial Officer 1185 AVENUE OF AMERICAS, New York, NY 10036

Human Resources and Office Management

Name Role Address
Slentz, Andrew P. Human Resources and Office Management 1185 AVENUE OF AMERICAS, New York, NY 10036

Government and External Affairs

Name Role Address
Mistri, A. Government and External Affairs 1185 AVENUE OF AMERICAS, New York, NY 10036

Vice President

Name Role Address
Sagebien, A. Vice President 1185 AVENUE OF AMERICAS, New York, NY 10036
Shan, D. Vice President 1185 AVENUE OF AMERICAS, New York, NY 10036
Hecker, L. Vice President 1185 AVENUE OF AMERICAS, New York, NY 10036
Mistri, A. Vice President 1185 AVENUE OF AMERICAS, New York, NY 10036
Wilson, J. R. Vice President 1185 AVENUE OF AMERICAS, New York, NY 10036

Environmental

Name Role Address
Sagebien, A. Environmental 1185 AVENUE OF AMERICAS, New York, NY 10036

Health

Name Role Address
Sagebien, A. Health 1185 AVENUE OF AMERICAS, New York, NY 10036

Safety

Name Role Address
Sagebien, A. Safety 1185 AVENUE OF AMERICAS, New York, NY 10036

Global Production

Name Role Address
Schoonman, Gerbert G. Global Production 1185 AVENUE OF AMERICAS, New York, NY 10036

Strategy and Planning and Chief Risk Officer

Name Role Address
Stein, J. Strategy and Planning and Chief Risk Officer 1185 AVENUE OF AMERICAS, New York, NY 10036

Vice President and Treasurer

Name Role Address
Fishman, E. S. Vice President and Treasurer 1185 AVENUE OF AMERICAS, New York, NY 10036

Communications

Name Role Address
Hecker, L. Communications 1185 AVENUE OF AMERICAS, New York, NY 10036

Chief Audit Executive

Name Role Address
Shan, D. Chief Audit Executive 1185 AVENUE OF AMERICAS, New York, NY 10036

Vice President and Controller

Name Role Address
Chadwick, M. Vice President and Controller 1185 AVENUE OF AMERICAS, New York, NY 10036

Investor Relations

Name Role Address
Wilson, J. R. Investor Relations 1185 AVENUE OF AMERICAS, New York, NY 10036

Assistant Corporate Secretary

Name Role Address
Asafu-Adjaye, J. Assistant Corporate Secretary 1185 AVENUE OF AMERICAS, New York, NY 10036
Schachter, B. Assistant Corporate Secretary 1185 AVENUE OF AMERICAS, New York, NY 10036

Assistant Treasurer

Name Role Address
Franzino, B. Assistant Treasurer 1185 AVENUE OF AMERICAS, New York, NY 10036
Menell, S. Assistant Treasurer 1185 AVENUE OF AMERICAS, New York, NY 10036
Stapleton, A. Assistant Treasurer 1185 AVENUE OF AMERICAS, New York, NY 10036

Assistant Secretary

Name Role Address
Lynch, C. Assistant Secretary 1185 AVENUE OF AMERICAS, New York, NY 10036
Mosk, Milton Assistant Secretary 1185 AVENUE OF AMERICAS, New York, NY 10036

Chairman

Name Role Address
Quigley, James H. Chairman 1185 AVENUE OF AMERICAS, New York, NY 10036

Director

Name Role Address
Checki, Terrence J. Director 1185 AVENUE OF AMERICAS, New York, NY 10036
Coleman, Leonard S., Jr Director 1185 AVENUE OF AMERICAS, New York, NY 10036
Glatch, Lisa Director 1185 AVENUE OF AMERICAS, New York, NY 10036
Hess, John B. Director 1185 AVENUE OF AMERICAS, New York, NY 10036
Holiday, Edith E. Director 1185 AVENUE OF AMERICAS, New York, NY 10036
Lipschultz, Marc S. Director 1185 AVENUE OF AMERICAS, New York, NY 10036
McGuire, Raymond J. Director 1185 AVENUE OF AMERICAS, New York, NY 10036
McManus, David Director 1185 AVENUE OF AMERICAS, New York, NY 10036
Meyers, Kevin O. Director 1185 AVENUE OF AMERICAS, New York, NY 10036
Ovelmen, Karyn F. Director 1185 AVENUE OF AMERICAS, New York, NY 10036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105212 HESS EXPRESS EXPIRED 2010-11-17 2015-12-31 No data 1 HESS PLAZA, ATTN: J FLAHERTY, WOODBRIDGE, NJ, 07095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 1185 AVENUE OF AMERICAS, New York, NY 10036 No data
CHANGE OF MAILING ADDRESS 2024-04-20 1185 AVENUE OF AMERICAS, New York, NY 10036 No data
NAME CHANGE AMENDMENT 2006-05-11 HESS CORPORATION No data
MERGER 2001-09-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000038535
REGISTERED AGENT NAME CHANGED 1992-06-16 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CORPORATE MERGER NAME CHANGE 1969-09-04 AMERADA HESS CORPORATION CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1969-09-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000002155

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000829476 LAPSED 11-CA-3721 LEE COUNTY CIRCUIT COURT 2012-11-09 2017-11-09 $117,000.00 BEELINE PETRO, INC., 402 HIGHPOINT DR, 201, COCOA, FL 32926
J12000721020 LAPSED 11-CA-3721 LEE COUNTY CIRCUIT COURT 2012-10-23 2017-10-25 $99,818.81 BEELINE PETRO, INC., 402 HIGHPOINT DR., SUITE 201, COCOA, FL 32926

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-23

Date of last update: 07 Feb 2025

Sources: Florida Department of State