Search icon

PAINEWEBBER REAL ESTATE FUND MANAGEMENT I, INC.

Company Details

Name: PAINEWEBBER REAL ESTATE FUND MANAGEMENT I, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 2000 (25 years ago)
Date of dissolution: 21 Dec 2006
Entity Number: 2479585
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 1285 AVE OF THE AMERICAS, 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 ST, ALBANY, NY, United States, 12207

Chief Executive Officer

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

History

Start date End date Type Value
2000-06-12 2003-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-02-29 2000-06-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-29 2000-06-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061221000543 2006-12-21 CERTIFICATE OF TERMINATION 2006-12-21
060215002362 2006-02-15 BIENNIAL STATEMENT 2006-02-01
040213002361 2004-02-13 BIENNIAL STATEMENT 2004-02-01
030228002635 2003-02-28 BIENNIAL STATEMENT 2002-02-01
000612000549 2000-06-12 CERTIFICATE OF CHANGE 2000-06-12
000229000879 2000-02-29 APPLICATION OF AUTHORITY 2000-02-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State