MAXXAM PROPERTIES INC.
Headquarter
Name: | MAXXAM PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1987 (38 years ago) |
Date of dissolution: | 12 Mar 2001 |
Entity Number: | 1207962 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 5847 SAN FELIPE, SUITE 2600, HOUSTON, TX, United States, 77057 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES E. HURWITZ | Chief Executive Officer | 5847 SAN FELIPE, SUITE 2600, HOUSTON, TX, United States, 77057 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 1999-10-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-02-02 | 1993-10-21 | Address | 5847 SAN FELIPE, STE. 2600, HOUSTON, TX, 77057, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1993-10-21 | Address | 5847 SAN FELIPE, STE. 2600, HOUSTON, TX, 77057, USA (Type of address: Chief Executive Officer) |
1990-11-26 | 1995-03-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-26 | 1995-03-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010312000426 | 2001-03-12 | CERTIFICATE OF TERMINATION | 2001-03-12 |
991029002324 | 1999-10-29 | BIENNIAL STATEMENT | 1999-10-01 |
971230002000 | 1997-12-30 | BIENNIAL STATEMENT | 1997-10-01 |
950316000848 | 1995-03-16 | CERTIFICATE OF CHANGE | 1995-03-16 |
931021002145 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State