Search icon

DUANE READE REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUANE READE REALTY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1999 (26 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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001095723

Latest Filings

Form type:
424B3
File number:
333-162549-02
Filing date:
2009-11-12
File:
Form type:
EFFECT
File number:
333-162549-02
Filing date:
2009-11-06
File:
Form type:
424B3
File number:
333-162549-02
Filing date:
2009-11-06
File:
Form type:
CORRESP
Filing date:
2009-11-04
File:
Form type:
S-4/A
File number:
333-162549-02
Filing date:
2009-11-04
File:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State