Search icon

ANADARKO PROPERTY COMPANY, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 LAKE ROBBINS DRIVE, THE WOODLANDS, TX, United States, 77380

Chief Executive Officer

Name Role Address
MARK L PEASE Chief Executive Officer 1201 LAKE ROBBINS DR, THE WOODLANDS, TX, United States, 77380

History

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.

Filings

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