Name: | PETROLEUM TECHNOLOGIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 13 Dec 1993 (31 years ago) |
Business ID: | 602819 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 575 MARKET STSAN FRANCISCO, CA 94105 |
Name | Role | Address |
---|---|---|
CSC OF LINCOLN COUNTY INC | Agent | 214 JUSTICE ST, BROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
F. G. SOLER | Secretary | 575 MARKET ST., SAN FRANCISCO, CA 94105 |
H P WALKER | Secretary | 575 MARKET ST, SAN FRANCISCO, CA 94105 |
Name | Role | Address |
---|---|---|
H P WALKER | Director | 575 MARKET ST, SAN FRANCISCO, CA 94105 |
Name | Role | Address |
---|---|---|
H P WALKER | Vice President | 575 MARKET ST, SAN FRANCISCO, CA 94105 |
Name | Role | Address |
---|---|---|
H.P. WALKER | President | 5758 MARKET ST., SAN FRANCISCO, CA 94105 |
Name | Role | Address |
---|---|---|
J W RATH | Treasurer | 6001 BOLLINGER CANYON RD, SAN RAMON, CA 94583 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2002-11-25 | Withdrawal |
Annual Report | Filed | 2002-06-17 | Annual Report |
Annual Report | Filed | 2001-11-28 | Annual Report |
Amendment Form | Filed | 2001-11-28 | Amendment |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-04-05 | Amendment |
Annual Report | Filed | 2000-04-17 | Annual Report |
Amendment Form | Filed | 2000-04-14 | Amendment |
Annual Report | Filed | 1999-03-24 | Annual Report |
Annual Report | Filed | 1998-03-23 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State