DUANE READE REALTY, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK A. WAGNER | Chief Executive Officer | 108 WILMOT ROAD, DEERFIELD, IL, United States, 60015 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State