Search icon

PAINEWEBBER REAL ESTATE FUND ADVISORS I, INC.

Company Details

Name: PAINEWEBBER REAL ESTATE FUND ADVISORS I, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 2000 (25 years ago)
Date of dissolution: 30 Sep 2005
Entity Number: 2479577
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1285 AVE OF THE AMERICAS, 38TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TERRENCE E FANCHER Chief Executive Officer 1285 AVE OF THE AMERICAS, 38TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-02-29 2000-06-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-29 2000-06-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050930001004 2005-09-30 CERTIFICATE OF TERMINATION 2005-09-30
040206002652 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020307002157 2002-03-07 BIENNIAL STATEMENT 2002-02-01
000614000087 2000-06-14 CERTIFICATE OF CHANGE 2000-06-14
000229000872 2000-02-29 APPLICATION OF AUTHORITY 2000-02-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State