Name: | USRREP DULANEY VALLEY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 2004 (20 years ago) |
Date of dissolution: | 08 Nov 2010 |
Entity Number: | 3144222 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 599 LEXINGTON AVENUE, 24 FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 70 PINE STREET / 30TH FL, NEW YORK, NY, United States, 10270 |
Name | Role | Address |
---|---|---|
AIG GLOBAL REAL ESTATE INVESTMENT CORP. | DOS Process Agent | 599 LEXINGTON AVENUE, 24 FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN P. FITZPATRICK | Chief Executive Officer | 70 PINE STREET, NEW YORK, NY, United States, 10270 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-31 | 2010-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-12-31 | 2010-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101108000695 | 2010-11-08 | SURRENDER OF AUTHORITY | 2010-11-08 |
090108002621 | 2009-01-08 | BIENNIAL STATEMENT | 2008-12-01 |
061127002263 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
041231000503 | 2004-12-31 | APPLICATION OF AUTHORITY | 2004-12-31 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State