Search icon

366PT REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 366PT REALTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1988 (37 years ago)
Date of dissolution: 22 Mar 2005
Entity Number: 1229993
ZIP code: 06912
County: New York
Place of Formation: Delaware
Address: PO BOX 120073, STAMFORD, CT, United States, 06912
Principal Address: 3003 SUMMER STREET, STAMFORD, CT, United States, 06905

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O GEAM TAX DEPT DOS Process Agent PO BOX 120073, STAMFORD, CT, United States, 06912

Chief Executive Officer

Name Role Address
LEANNE R DUNN Chief Executive Officer C/O GE ASSET MANAGEMENT INC, 3003 SUMMER STREET, STAMFORD, CT, United States, 06905

History

Start date End date Type Value
2004-02-02 2005-03-22 Address 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2002-01-30 2004-02-02 Address 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2000-01-05 2004-02-02 Address 3003 SUMMER ST, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
2000-01-05 2004-02-02 Address C/O GE INVESTMENTS, 3003 SUMMER ST, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2000-01-05 2002-01-30 Address 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050322000259 2005-03-22 SURRENDER OF AUTHORITY 2005-03-22
040202002512 2004-02-02 BIENNIAL STATEMENT 2004-01-01
020130002453 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000105002550 2000-01-05 BIENNIAL STATEMENT 2000-01-01
970403000753 1997-04-03 CERTIFICATE OF CHANGE 1997-04-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State