Entity Number 2773972
Status Inactive
Name1501 DC SUB REIT, INC.
CountyNew York
Date of registration 03 Jun 2002 (22 years ago) 03 Jun 2002
Date of dissolution 26 Oct 2011 26 Oct 2011
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationMaryland
Principal Address 24 EAST AVENUE / SUITE 1352, NEW CANAAN, CT, United States, 06840
Principal Address ZIP code
Address 80 STATE STREET, ALBANY, NY, United States, 12207
Address ZIP code 12207
CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
CORPORATION SERVICE COMPANY
Agent
80 STATE STREET, ALBANY, NY, 12207
DEAN SMITH
Chief Executive Officer
STONEHENGE FINANCIAL PARTNERS, 24 EAST AVENUE / SUITE 1352, NEW CANAAN, CT, United States, 06840
2004-09-28
2006-08-21
Address
STONEHENGE FINANCIAL PARTNERS, 24 EAST AVE, STE 1352, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2004-09-28
2006-08-21
Address
24 EAST AVE, STE 1352, NEW CANAAN, CT, 06840, USA (Type of address: Principal Executive Office)
2002-06-03
2006-08-21
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
DP-2089246
2011-10-26
ANNULMENT OF AUTHORITY
2011-10-26
100702002531
2010-07-02
BIENNIAL STATEMENT
2010-06-01
060821002703
2006-08-21
BIENNIAL STATEMENT
2006-06-01
040928002631
2004-09-28
BIENNIAL STATEMENT
2004-06-01
020603000374
2002-06-03
APPLICATION OF AUTHORITY
2002-06-03
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts