Name: | ANADARKO LAND CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3060427 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Nebraska |
Principal Address: | 1201 LAKE ROBBINS DR, THE WOODSLANDS, TX, United States, 77380 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
R.A. WALKER | Chief Executive Officer | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX, United States, 77380 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-01 | 2010-06-10 | Address | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2008-07-01 | Address | 1201 LAKE ROBBINS DR, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972907 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100610002609 | 2010-06-10 | BIENNIAL STATEMENT | 2010-06-01 |
080701002894 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
060607002598 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040601000887 | 2004-06-01 | APPLICATION OF AUTHORITY | 2004-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State