Search icon

DUANE READE REALTY, INC.

Company Details

Name: DUANE READE REALTY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1999 (25 years ago)
Date of dissolution: 13 Apr 2016
Entity Number: 2410862
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 300 WILMOT ROAD, MS 3301, DEERFIELD, IL, United States, 60015
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1095723 440 NINTH AVE, NEW YORK, NY, 10001 440 NINTH AVE, NEW YORK, NY, 10001 No data

Filings since 2009-11-12

Form type 424B3
File number 333-162549-02
Filing date 2009-11-12
File View File

Filings since 2009-11-06

Form type EFFECT
File number 333-162549-02
Filing date 2009-11-06
File View File

Filings since 2009-11-06

Form type 424B3
File number 333-162549-02
Filing date 2009-11-06
File View File

Filings since 2009-11-04

Form type CORRESP
Filing date 2009-11-04
File View File

Filings since 2009-11-04

Form type S-4/A
File number 333-162549-02
Filing date 2009-11-04
File View File

Filings since 2009-10-30

Form type CORRESP
Filing date 2009-10-30
File View File

Filings since 2009-10-30

Form type CORRESP
Filing date 2009-10-30
File View File

Filings since 2009-10-30

Form type S-4/A
File number 333-162549-02
Filing date 2009-10-30
File View File

Filings since 2009-10-26

Form type UPLOAD
Filing date 2009-10-26
File View File

Filings since 2009-10-16

Form type CORRESP
Filing date 2009-10-16
File View File

Filings since 2009-10-16

Form type CORRESP
Filing date 2009-10-16
File View File

Filings since 2009-10-16

Form type S-4
File number 333-162549-02
Filing date 2009-10-16
File View File

Filings since 2006-01-06

Form type 424B3
File number 333-130476-02
Filing date 2006-01-06
File View File

Filings since 2005-12-19

Form type S-4
File number 333-130476-02
Filing date 2005-12-19
File View File

Filings since 2005-06-30

Form type 424B3
File number 333-122206-03
Filing date 2005-06-30
File View File

Filings since 2005-06-29

Form type POS AM
File number 333-122206-03
Filing date 2005-06-29
File View File

Filings since 2005-06-16

Form type 10-Q/A
File number 333-87101-01
Filing date 2005-06-16
Reporting date 2004-06-26
File View File

Filings since 2005-06-15

Form type POS AM
File number 333-122206-03
Filing date 2005-06-15
File View File

Filings since 2005-06-15

Form type RW
File number 333-122206-03
Filing date 2005-06-15
File View File

Filings since 2005-06-10

Form type S-4/A
File number 333-122206-03
Filing date 2005-06-10
File View File

Filings since 2005-01-21

Form type S-4
File number 333-122206-03
Filing date 2005-01-21
File View File

Filings since 2004-12-29

Form type 424B3
File number 333-120803-03
Filing date 2004-12-29
File View File

Filings since 2004-12-27

Form type S-4/A
File number 333-120803-03
Filing date 2004-12-27
File View File

Filings since 2004-11-26

Form type S-4
File number 333-120803-03
Filing date 2004-11-26
File View File

Filings since 2004-08-05

Form type 10-Q
File number 333-87101-01
Filing date 2004-08-05
Reporting date 2004-06-26
File View File

Filings since 2004-06-16

Form type 10-K/A
File number 333-87101-01
Filing date 2004-06-16
Reporting date 2003-12-27
File View File

Filings since 2004-05-14

Form type 10-K/A
File number 333-87101-01
Filing date 2004-05-14
Reporting date 2003-12-27
File View File

Filings since 2004-05-06

Form type 10-Q
File number 333-87101-01
Filing date 2004-05-06
Reporting date 2004-03-27
File View File

Filings since 2004-04-26

Form type 10-K/A
File number 333-87101-01
Filing date 2004-04-26
Reporting date 2003-12-27
File View File

Filings since 2004-03-11

Form type 10-K
File number 333-87101-01
Filing date 2004-03-11
Reporting date 2003-12-27
File View File

Filings since 2003-11-07

Form type 10-Q
File number 333-87101-01
Filing date 2003-11-07
Reporting date 2003-09-27
File View File

Filings since 2003-08-11

Form type 10-Q
File number 333-87101-01
Filing date 2003-08-11
Reporting date 2003-06-28
File View File

Filings since 2003-03-28

Form type 10-K
File number 333-87101-01
Filing date 2003-03-28
Reporting date 2002-12-28
File View File

Filings since 2002-11-12

Form type 10-Q
File number 333-87101-01
Filing date 2002-11-12
Reporting date 2002-09-28
File View File

Filings since 2002-10-24

Form type 424B3
File number 333-91008-02
Filing date 2002-10-24
File View File

Filings since 2002-08-30

Form type 424B3
File number 333-91008-02
Filing date 2002-08-30
File View File

Filings since 2002-08-13

Form type 10-Q
File number 333-87101-01
Filing date 2002-08-13
Reporting date 2002-06-29
File View File

Filings since 2002-07-31

Form type 424B3
File number 333-91008-02
Filing date 2002-07-31
File View File

Filings since 2002-07-29

Form type S-3/A
File number 333-91008-02
Filing date 2002-07-29
File View File

Filings since 2002-06-21

Form type S-3
File number 333-91008-02
Filing date 2002-06-21
File View File

Filings since 2002-05-14

Form type 10-Q
File number 333-87101-01
Filing date 2002-05-14
Reporting date 2002-03-30
File View File

Filings since 2002-03-28

Form type 10-K
File number 333-87101-01
Filing date 2002-03-28
Reporting date 2001-12-29
File View File

Filings since 2001-11-13

Form type 10-Q
File number 333-87101-01
Filing date 2001-11-13
Reporting date 2001-09-29
File View File

Filings since 2001-05-10

Form type 10-Q
File number 333-87101-01
Filing date 2001-05-10
Reporting date 2001-03-31
File View File

Filings since 2001-03-28

Form type 10-K
File number 333-87101-01
Filing date 2001-03-28
Reporting date 2000-12-30
File View File

Filings since 2001-02-02

Form type 424B3
File number 333-43313-04
Filing date 2001-02-02
File View File

Filings since 2000-11-03

Form type 10-Q
File number 333-87101-01
Filing date 2000-11-03
Reporting date 2000-09-23
File View File

Filings since 2000-05-03

Form type 10-Q
File number 333-87101-01
Filing date 2000-05-03
Reporting date 2000-03-25

Filings since 2000-03-24

Form type 10-K
File number 333-87101-01
Filing date 2000-03-24
Reporting date 1999-12-25

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK A. WAGNER Chief Executive Officer 108 WILMOT ROAD, DEERFIELD, IL, United States, 60015

History

Start date End date Type Value
2008-04-30 2013-08-19 Address 440 NINTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-16 2008-04-30 Address 440 NINTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-07-21 2003-08-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-06-28 2007-08-16 Address 440 NINTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-06-28 2013-08-19 Address 440 NINTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-06-28 2003-07-21 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-19 2003-07-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-08-19 2002-06-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160413000240 2016-04-13 CERTIFICATE OF TERMINATION 2016-04-13
150825006060 2015-08-25 BIENNIAL STATEMENT 2015-08-01
130819006048 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110831002488 2011-08-31 BIENNIAL STATEMENT 2011-08-01
100804002919 2010-08-04 BIENNIAL STATEMENT 2009-08-01
080430002514 2008-04-30 AMENDMENT TO BIENNIAL STATEMENT 2007-08-01
070816002411 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051013002613 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030808002525 2003-08-08 BIENNIAL STATEMENT 2003-08-01
030721000641 2003-07-21 CERTIFICATE OF CHANGE 2003-07-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State