Entity Number 1089603
Status Inactive
NameCONNECTICUT AVENUE REALTY CO., INC.
CountyWestchester
Date of registration 11 Jun 1986 (38 years ago) 11 Jun 1986
Date of dissolution 08 Sep 2004 08 Sep 2004
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationConnecticut
Address 30 ROCKEFELLER PLAZA RM. 3248, NEW YORK, NY, United States, 10112
Address ZIP code
Principal Address 100 CONNECTICUT AVENUE, NORWALK, CT, United States, 06850
Principal Address ZIP code
REGISTERED AGENT REVOKED
Agent
DR MORTIMER D SACKLER
Chief Executive Officer
ROOKS NEST, LAMBOURN WOODLANDS, NEWBURY, BERKSHIRE, United Kingdom
C/O CHADBOURNE & PARKE LLP
DOS Process Agent
30 ROCKEFELLER PLAZA RM. 3248, NEW YORK, NY, United States, 10112
1993-06-30
1996-06-26
Address
CHALET CHOUETTE, CH 3780 GSTAAD, 00000, CHE (Type of address: Chief Executive Officer)
1993-06-30
2004-09-08
Address
15 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1986-06-11
2004-09-08
Address
COMPANY, 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
1986-06-11
1993-06-30
Address
101 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
040908000589
2004-09-08
SURRENDER OF AUTHORITY
2004-09-08
040712000500
2004-07-12
ERRONEOUS ENTRY
2004-07-12
DP-1733631
2004-06-30
ANNULMENT OF AUTHORITY
2004-06-30
000607002076
2000-06-07
BIENNIAL STATEMENT
2000-06-01
980623002029
1998-06-23
BIENNIAL STATEMENT
1998-06-01
960626002326
1996-06-26
BIENNIAL STATEMENT
1996-06-01
930630002480
1993-06-30
BIENNIAL STATEMENT
1993-06-01
B368747-5
1986-06-11
APPLICATION OF AUTHORITY
1986-06-11
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts