Entity Name: | OCCIDENTAL PETROLEUM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 11 Jul 1986 (39 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 03 Sep 1986 (38 years ago) |
Document Number: | P10750 |
FEI/EIN Number | 95-4035997 |
Address: | 5 Greenway Plaza, Suite 110, Houston, TX 77046 |
Mail Address: | 5 Greenway Plaza, Suite 110, Houston, TX 77046 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Davis, Ian M. | Vice President | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Moss, Darin S. | Vice President | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Wiesmann, Megan M. | Vice President | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Sinard, Karen | Vice President | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Buchanan, Jennifer L. | Vice President | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Mathew, Sunil | Vice President | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Ackerman, Neil R. | Vice President | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Moses, Eric | Vice President | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Janiszewski, Thomas A. | Vice President | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Bennett, Peter J. | Vice President | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Name | Role | Address |
---|---|---|
Holtz, James E. | Assistant Treasurer | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Irwin, Thomas D. | Assistant Treasurer | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Schmitz, Jason A. | Assistant Treasurer | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
McGraw, Gary M. | Assistant Treasurer | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Name | Role | Address |
---|---|---|
Moore, Jack B. | Director | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Poladian, Avedick B. | Director | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Shearer, Robert M. | Director | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Robinson, Ken | Director | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Davis, Ian M. | Director | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Forthuber, Frederick A. | Director | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Gould, Andrew F. | Director | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Neill, Claire | Director | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Bailey, Vicky A. | Director | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Klesse, William R. | Director | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Name | Role | Address |
---|---|---|
Casas, Jaime R. | Vice President and Treasurer | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Name | Role | Address |
---|---|---|
Clark, Nicole E. | Corporate Secretary | 5 Greenway Plaza, Suite 110 Houston, TX 77046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 5 Greenway Plaza, Suite 110, Houston, TX 77046 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 5 Greenway Plaza, Suite 110, Houston, TX 77046 | No data |
REGISTERED AGENT NAME CHANGED | 2001-07-30 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-07-30 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | No data |
EVENT CONVERTED TO NOTES | 1986-09-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State