AMERADA PETROLEUM CORPORATION

Name: | AMERADA PETROLEUM CORPORATION |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 13 Dec 1976 (48 years ago) |
Financial Date End: | 31 Dec 2025 |
Entity Number: | 175516 |
Place of Formation: | DELAWARE |
File Number: | 175516 |
Principal Address: | 1185 AVENUE OF THE AMERICAS NEW YORK, NY 10036 |
Mailing Address: | 1185 AVENUE OF AMERICAS NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Barry Schachter | Director | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY 10036-2601 | 2020-11-24 | No data |
Timothy Goodell | Director | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY 10036-2601 | 2023-11-06 | 2023-11-06 |
Timothy Goodell | Director | 1185 AVENUE OF AMERICAS, NEW YORK, NY 10036 | 2024-11-12 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Timothy Goodell | President | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY 10036-2601 | 2023-11-06 | 2023-11-06 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Eric Fishman | Treasurer | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY 10036-2601 | 2023-11-06 | 2023-11-06 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Timothy Goodell | Secretary | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY 10036-2601 | 2023-11-06 | 2023-11-06 |
Filing Name | Filing Number | Filing date |
---|---|---|
Registered Agent Name/Address Change (mass change) | 0006275681 | 2025-05-27 |
Annual Report | 0005978878 | 2024-11-12 |
Annual Report | 0005465039 | 2023-11-06 |
Annual Report | 0005019816 | 2022-12-08 |
Registered Agent Name/Address Change (mass change) | 0004897998 | 2022-09-12 |
This company hasn't received any reviews.
Date of last update: 28 May 2025
Sources: Idaho Secretary of State