Search icon

CHAMBERS DEVELOPMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMBERS DEVELOPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1994 (31 years ago)
Date of dissolution: 24 Oct 2000
Entity Number: 1797063
ZIP code: 77002
County: New York
Place of Formation: Delaware
Address: 1001 FANNIN, SUITE 4000, HOUSTON, TX, United States, 77002
Principal Address: 1001 FANNIN, STE. 4000, HOUSTON, TX, United States, 77002

Chief Executive Officer

Name Role Address
ROBERT G. SIMPSON Chief Executive Officer 1001 FANNIN, STE. 4000, HOUSTON, TX, United States, 77002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O WASTE MANAGEMENT, INC. DOS Process Agent 1001 FANNIN, SUITE 4000, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
1999-10-12 2000-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2000-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-11-23 2000-03-27 Address 1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
1998-11-23 2000-03-27 Address 1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
1998-10-01 1998-11-23 Address 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
001024000622 2000-10-24 SURRENDER OF AUTHORITY 2000-10-24
000327002778 2000-03-27 BIENNIAL STATEMENT 2000-02-01
991012001734 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
981123002074 1998-11-23 BIENNIAL STATEMENT 1998-02-01
981001002000 1998-10-01 BIENNIAL STATEMENT 1998-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State