Search icon

DEBARTOLO PROPERTIES MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEBARTOLO PROPERTIES MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1994 (31 years ago)
Date of dissolution: 31 Jan 2008
Entity Number: 1809388
ZIP code: 10011
County: New York
Place of Formation: Ohio
Principal Address: 115 W. WASHINGTON ST., INDIANAPOLIS, IN, United States, 46204
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID SIMON Chief Executive Officer 115 W. WASHINGTON ST., INDIANAPOLIS, IN, United States, 46204

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1999-08-04 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-08-04 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-11 2000-05-17 Address 115 W. WASHINGTON STREET, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
1998-05-11 2000-05-17 Address 115 W. WASHINGTON STREET, INDIANAPOLIS, IN, 46204, USA (Type of address: Principal Executive Office)
1996-05-16 1998-05-11 Address 7620 MARKET ST, YOUNGSTOWN, OH, 44513, 3287, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080131000087 2008-01-31 CERTIFICATE OF TERMINATION 2008-01-31
040421002463 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020425002565 2002-04-25 BIENNIAL STATEMENT 2002-04-01
000517002265 2000-05-17 BIENNIAL STATEMENT 2000-04-01
990921000093 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State