Search icon

1501 DC SUB REIT, INC.

Print

Details

Entity Number 2773972

Status Inactive

Name1501 DC SUB REIT, INC.

CountyNew York

Date of registration 03 Jun 2002 (22 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address

DEAN SMITH

Chief Executive Officer

STONEHENGE FINANCIAL PARTNERS, 24 EAST AVENUE / SUITE 1352, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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