Search icon

PAINE WEBBER PROPERTIES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PAINE WEBBER PROPERTIES INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1990 (35 years ago)
Date of dissolution: 14 Jul 2010
Entity Number: 1475312
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 800 HARBOR BVD, WEEHAWKEN, NJ, United States, 07086

DOS Process Agent

Name Role Address
CORPORATION SERVICE CO DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM FREY Chief Executive Officer 800 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07086

History

Start date End date Type Value
2004-10-29 2008-09-17 Address 800 HARBOR BLVD, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2002-09-13 2004-10-29 Address 1000 HARBOR RD, WEEHAWKEN, NJ, 07086, USA (Type of address: Principal Executive Office)
2002-09-13 2004-10-29 Address 1000 HARBOR RD, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2000-10-06 2002-09-13 Address 1000 HARBOR BLVD, TAX DEPT 9TH FLOOR, WEEHAWKEN, NJ, 07087, USA (Type of address: Principal Executive Office)
1999-12-01 2000-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100714000108 2010-07-14 CERTIFICATE OF TERMINATION 2010-07-14
080917002003 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060920002819 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041029002562 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020913002067 2002-09-13 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State