Name: | ANADARKO PROPERTY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1987 (38 years ago) |
Date of dissolution: | 29 Jun 2006 |
Entity Number: | 1137029 |
ZIP code: | 77380 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1201 LAKE ROBBINS DRIVE, THE WOODLANDS, TX, United States, 77380 |
Principal Address: | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX, United States, 77380 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1201 LAKE ROBBINS DRIVE, THE WOODLANDS, TX, United States, 77380 |
Name | Role | Address |
---|---|---|
MARK L PEASE | Chief Executive Officer | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX, United States, 77380 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-24 | 2005-02-16 | Address | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2001-06-13 | 2003-01-24 | Address | 17001 NORTHCHASE DR., HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer) |
2001-06-13 | 2003-01-24 | Address | 17001 NORTHCHASE DR., HOUSTON, TX, 77060, USA (Type of address: Principal Executive Office) |
2001-06-13 | 2006-06-29 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-19 | 2004-11-03 | Name | RME REALTY COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060629000671 | 2006-06-29 | SURRENDER OF AUTHORITY | 2006-06-29 |
050216002549 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
041103000773 | 2004-11-03 | CERTIFICATE OF AMENDMENT | 2004-11-03 |
030124002174 | 2003-01-24 | BIENNIAL STATEMENT | 2003-01-01 |
010613002462 | 2001-06-13 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State