Search icon

AMERADA PETROLEUM CORPORATION

Company Details

Entity Name: AMERADA PETROLEUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Dec 1976 (48 years ago)
Document Number: 837559
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

Director

Name Role Address
Goodell, Timothy Director 1185 AVENUE OF AMERICAS, New York, NY 10036
Schachter, Barry Director 1185 AVENUE OF AMERICAS, New York, NY 10036

President

Name Role Address
Goodell, Timothy President 1185 AVENUE OF AMERICAS, New York, NY 10036

Sec

Name Role Address
Goodell, Timothy Sec 1185 AVENUE OF AMERICAS, New York, NY 10036

Treasurer

Name Role Address
Fishman, Eric Treasurer 1185 AVENUE OF AMERICAS, New York, NY 10036

Assistant Secretary

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1185 AVENUE OF AMERICAS, New York, NY 10036 No data
CHANGE OF MAILING ADDRESS 2024-04-22 1185 AVENUE OF AMERICAS, New York, NY 10036 No data
REGISTERED AGENT NAME CHANGED 1992-06-15 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-19
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: 05 Feb 2025

Sources: Florida Department of State