PAINE WEBBER PROPERTIES INCORPORATED

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE CO | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM FREY | Chief Executive Officer | 800 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07086 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State