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 |
Name | Role | Address |
---|---|---|
JOHN MILLETTE | DOS Process Agent | DWS INVESTMENTS, ONE BEACON STREET, FLOOR 14, BOSTON, MA, United States, 02108 |
Name | Role | Address |
---|---|---|
MICHAEL CLARK | Chief Executive Officer | DWS INVESTMENTS, 100 PLAZA ONE, FLOOR 3, NEW JERSEY, NJ, United States, 07311 |
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 |
---|---|---|---|
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) |
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