Search icon

DEERPATH REAL ESTATE HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEERPATH REAL ESTATE HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1990 (35 years ago)
Date of dissolution: 06 Sep 2006
Entity Number: 1430220
ZIP code: 60056
County: New York
Place of Formation: Delaware
Address: 800 E. NORTHWEST HIGHWAY, SUITE 203, MT. PROSPECT, IL, United States, 60056

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 E. NORTHWEST HIGHWAY, SUITE 203, MT. PROSPECT, IL, United States, 60056

Chief Executive Officer

Name Role Address
ROBERT W. HERRMAN, PRESIDENT Chief Executive Officer 800 E NORTHWEST HIGHWAY, SUITE 203, MT. PROSPECT, IL, United States, 60056

History

Start date End date Type Value
2000-02-29 2006-09-06 Address 800 E. NORTHWEST HIGHWAY, SUITE 203, MT. PROSPECT, IL, 60056, USA (Type of address: Service of Process)
1999-12-06 2006-09-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-04-15 2000-02-29 Address 800 WEST CENTRAL ROAD, SUITE 132, MOUNT PROSPECT, IL, 60056, 2383, USA (Type of address: Service of Process)
1994-04-15 2000-02-29 Address 800 WEST CENTRAL ROAD, SUITE 132, MOUNT PROSPECT, IL, 60056, 2383, USA (Type of address: Chief Executive Officer)
1994-04-15 2000-02-29 Address 800 WEST CENTRAL ROAD, SUITE 132, MOUNT PROSPECT, IL, 60056, 2383, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060906000376 2006-09-06 SURRENDER OF AUTHORITY 2006-09-06
040325002459 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020312002773 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000229002470 2000-02-29 BIENNIAL STATEMENT 2000-03-01
991206000993 1999-12-06 CERTIFICATE OF CHANGE 1999-12-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State