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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
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 |
Name | Role | Address |
---|---|---|
Goodell, Timothy | President | 1185 AVENUE OF AMERICAS, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Goodell, Timothy | Sec | 1185 AVENUE OF AMERICAS, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Fishman, Eric | Treasurer | 1185 AVENUE OF AMERICAS, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Mosk, Milton | Assistant Secretary | 1185 AVENUE OF AMERICAS, New York, NY 10036 |
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 |
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