Search icon

CONNECTICUT AVENUE REALTY CO., INC.

Print

Details

Entity Number 1089603

Status Inactive

NameCONNECTICUT AVENUE REALTY CO., INC.

CountyWestchester

Date of registration 11 Jun 1986 (38 years ago)

Date of dissolution 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

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

DR MORTIMER D SACKLER

Chief Executive Officer

ROOKS NEST, LAMBOURN WOODLANDS, NEWBURY, BERKSHIRE, United Kingdom

DOS Process Agent

Name Role Address

C/O CHADBOURNE & PARKE LLP

DOS Process Agent

30 ROCKEFELLER PLAZA RM. 3248, NEW YORK, NY, United States, 10112

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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