Search icon

REAL ESTATE EQUITY PARTNERS INC.

Company Details

Name: REAL ESTATE EQUITY PARTNERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1986 (38 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1090489
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3 WORLD FINANCIAL CENTER, 29TH FLOOR, NEW YORK, NY, United States, 10285
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL ABBOT Chief Executive Officer 3 WORLD FINANCIAL CENTER, 29TH FLOOR, NEW YORK, NY, United States, 10285

History

Start date End date Type Value
1996-06-07 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-06-07 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-04-12 1997-01-02 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-04-12 1997-01-02 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1989-04-17 1996-06-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1625511 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
981224002124 1998-12-24 BIENNIAL STATEMENT 1998-12-01
970428000111 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
970102002352 1997-01-02 BIENNIAL STATEMENT 1996-12-01
960607000255 1996-06-07 CERTIFICATE OF CHANGE 1996-06-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State