Gulf Oil Corporation Overview
Gulf Oil Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, July 31, 1985 and is approximately thirty-nine years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Gulf Oil Corporation
Network Visualizer
Advertisements
Key People
Who own Gulf Oil Corporation
Name | |
---|---|
Kari H. Endries 81 |
President
Director
NonDir
NonPres
|
Gina K. Lee 41 |
Director
Secretary
Vice President
|
K. Endries 4 |
Chief Executive Officer
|
Wayne P. Borduin 43 |
Treasurer
|
Harpreet K. Tiwana 41 |
Director
Assistant Secretary
|
Troy Null Lee 45 |
Tax Officer
|
Jamie A. Lancaon 41 |
Tax Officer
|
Scott M. Banks 40 |
Assistant Secretary
|
Matthew E. Murrin 38 |
Assistant Treasurer
|
Martin E. Garrett 38 |
Assistant Treasurer
|
Eric Benson 24 |
NonTreas
Treasurer
|
Frank G. Soler 36 |
NonDir
NonSec
Director
Secretary
|
K. Endries 79 |
President
CEO
Director
|
W. J. Brechtel 73 |
Treasurer
Secretary
Assistant Sec.
Tax Off
Tax Officer
|
J. D. Lyness 62 |
Treasurer
Assistant Treas.
|
H. B. Sheppard 45 |
Treasurer
|
J. E. Lawrence 39 |
Treasurer
|
E. A. Benson 29 |
Treasurer
|
Uriel M. Oseguera 18 |
Treasurer
|
James E. Lawrence 12 |
Treasurer
|
Howard B. Sheppard 11 |
Treasurer
|
Jennifer Machado 11 |
Treasurer
|
Robert C. Gordon |
Treasurer
|
F. G. Soler 83 |
Director
Director
Secretary
Vice President
|
Michael M. Woody 20 |
Secretary
|
Hongyan Xun 2 |
Secretary
|
H. Xun 65 |
Assistant Sec.
|
S. H. Peth 54 |
Assistant Treas.
|
R. C. Gordan 54 |
Assistant Treas.
Assistant Treasurer
|
R. E. Lee 48 |
Assistant Treas.
|
M. W. Woody 48 |
Assistant Secretary
|
D. L. Jones 43 |
Tax Officer
|
N. Mahajan 40 |
Assistant Treasurer
|
G. P. Nerona 40 |
Assistant Secretary
|
M. K. Carnevale 38 |
Assistant Treasurer
|
S. P. Almy 37 |
Assistant Sec.
|
W. T. Clutter 30 |
Assistant Treasurer
|
T. S. Lee 24 |
Tax Off
|
Paul R. Antebi 20 |
|
Showing 8 records out of 39
Known Addresses for Gulf Oil Corporation
Corporate Filings for Gulf Oil Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P07065 |
Date Filed: | Monday, August 12, 1985 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 6659706 |
Date Filed: | Friday, August 9, 1985 |
Registered Agent | Prentice Hall Corporation System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Pennsylvania |
State ID: | 01186903 |
Date Filed: | Wednesday, July 31, 1985 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Pennsylvania |
State ID: | C5470-1985 |
Date Filed: | Tuesday, August 13, 1985 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Pennsylvania |
County: | NEW YORK |
State ID: | 1018062 |
Date Filed: | Tuesday, August 13, 1985 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
DOS Process | C/O the Prentice-Hall Corporation System, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/9/1985 | Application For Certificate Of Authority | ||
8/13/1985 | Foreign Qualification | ||
8/13/1985 | Name History/Actual | Gulf Oil Corporation | |
7/13/1990 | Change Of Registered Agent/Office | ||
11/9/1994 | Change Of Registered Agent/Office | ||
4/10/1995 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 J C | |
10/2/1997 | Change Of Registered Agent/Office | ||
8/4/1998 | Annual List | ||
7/31/1999 | Annual List | ||
7/3/2000 | Annual List | ||
7/20/2001 | Annual List | ||
8/2/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/11/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
7/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/14/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/13/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
6/14/2007 | Annual List | ||
7/13/2007 | Amended List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/22/2008 | Annual List | ||
6/15/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
6/29/2010 | Annual List | ||
6/10/2011 | Annual List | ||
6/19/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/11/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
6/3/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/2/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/28/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/6/2018 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Gulf Oil Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Gulf Oil Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Gulf Oil Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records