DWS RREEF REAL ESTATE FUND, INC.

Name: | DWS RREEF REAL ESTATE FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2012 |
Entity Number: | 2830644 |
ZIP code: | 02108 |
County: | New York |
Place of Formation: | Maryland |
Address: | DWS INVESTMENTS, ONE BEACON STREET, FLOOR 14, BOSTON, MA, United States, 02108 |
Principal Address: | DWS INVESTMENTS, 345 PARK AVENUE / 24TH FL, NEW YORK, NY, United States, 10154 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN MILLETTE, SECRETARY | DOS Process Agent | DWS INVESTMENTS, ONE BEACON STREET, FLOOR 14, BOSTON, MA, United States, 02108 |
Name | Role | Address |
---|---|---|
W DOUGLAS BECK | Chief Executive Officer | DWS INVESTMENTS, 345 PARK AVENUE / 24TH FL, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-05 | 2011-08-05 | Address | DWS INVESTMENTS, 100 PLAZA ONE, FLOOR 3, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer) |
2010-10-05 | 2011-08-05 | Address | DWS INVESTMENTS, 345 PARK AVE 24TH FL, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
2010-06-09 | 2011-08-05 | Address | DWS INVESTMENTS, ONE BEACON STREET, FLOOR 14, BOSTON, MA, 02108, USA (Type of address: Service of Process) |
2010-03-10 | 2010-10-05 | Address | DWS INVESTMENTS, 345 PARK AVE 27TH FL, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
2010-03-10 | 2010-10-05 | Address | DWS INVESTMENTS, 345 PARK AVE 27TH FL, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120914000029 | 2012-09-14 | CERTIFICATE OF TERMINATION | 2012-09-14 |
110805002429 | 2011-08-05 | BIENNIAL STATEMENT | 2010-11-01 |
101005002605 | 2010-10-05 | AMENDMENT TO BIENNIAL STATEMENT | 2008-11-01 |
100609000057 | 2010-06-09 | CERTIFICATE OF AMENDMENT | 2010-06-09 |
100310002355 | 2010-03-10 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State