Name: | HEXALON REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1979 (46 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 536044 |
ZIP code: | 60606 |
County: | New York |
Place of Formation: | Delaware |
Address: | 110 N. WACKER DRIVE, CHICAGO, IL, United States, 60606 |
Principal Address: | C/O URBAN, 900 N MICHIGAN AVE / STE 1500, CHICAGO, IL, United States, 60611 |
Name | Role | Address |
---|---|---|
GENERAL GROWTH PROPERTIES, INC. | DOS Process Agent | 110 N. WACKER DRIVE, CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GERALD E. EGAN | Chief Executive Officer | C/O URBAN, 900 N MICHIGAN AVE / STE 1500, CHICAGO, IL, United States, 60611 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-17 | 2005-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-17 | 2005-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-03-26 | 2002-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-26 | 2002-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-10 | 1997-03-26 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171127067 | 2017-11-27 | ASSUMED NAME CORP INITIAL FILING | 2017-11-27 |
050908001049 | 2005-09-08 | SURRENDER OF AUTHORITY | 2005-09-08 |
050908001042 | 2005-09-08 | ERRONEOUS ENTRY | 2005-09-08 |
021217000629 | 2002-12-17 | CERTIFICATE OF CHANGE | 2002-12-17 |
DP-1580934 | 2002-03-27 | ANNULMENT OF AUTHORITY | 2002-03-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State