Search icon

DWS RREEF REAL ESTATE FUND II, INC.

Company Details

Name: DWS RREEF REAL ESTATE FUND II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2946777
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: 345 PARK AVE, 24TH FLR, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
JOHN MILLETTE DOS Process Agent DWS INVESTMENTS, ONE BEACON STREET, FLOOR 14, BOSTON, MA, United States, 02108

Chief Executive Officer

Name Role Address
MICHAEL CLARK Chief Executive Officer DWS INVESTMENTS, 100 PLAZA ONE, FLOOR 3, NEW JERSEY, NJ, United States, 07311

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:
0001231160
Phone:
212-454-6778

Latest Filings

Form type:
N-PX
File number:
811-21340
Filing date:
2012-04-25
File:
Form type:
N-8F ORDR
File number:
811-21340
Filing date:
2012-04-24
File:
Form type:
N-8F NTC
File number:
811-21340
Filing date:
2012-04-24
File:
Form type:
NSAR-B
File number:
811-21340
Filing date:
2012-02-29
File:
Form type:
N-8F
File number:
811-21340
Filing date:
2011-12-28
File:

History

Start date End date Type Value
2010-03-10 2010-10-05 Address DWS INVESTMENTS, 3454 PARK AVE 27TH FL, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
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)
2008-07-02 2010-03-10 Address ONE BEACON STREET, 14TH FL, BOSTON, MA, 02108, USA (Type of address: Service of Process)
2006-11-30 2010-03-10 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
2006-11-30 2010-03-10 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1934418 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
101005002623 2010-10-05 AMENDMENT TO BIENNIAL STATEMENT 2009-08-01
100519000544 2010-05-19 CERTIFICATE OF AMENDMENT 2010-05-19
100310002359 2010-03-10 BIENNIAL STATEMENT 2009-08-01
080702002621 2008-07-02 BIENNIAL STATEMENT 2007-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State