Search icon

B.F. SAUL PROPERTY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B.F. SAUL PROPERTY COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1976 (49 years ago)
Date of dissolution: 08 Jul 2009
Entity Number: 393675
ZIP code: 10011
County: Monroe
Place of Formation: Maryland
Principal Address: 7501 WISCONSIN AVENUE, SUITE 1500, BETHESDA, MD, United States, 20814
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
B FRANCIS SAUL III Chief Executive Officer 7501 WISCONSIN AVENUE, SUTIE 1500, BETHESDA, MD, United States, 20814

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-03-24 2009-07-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-20 2009-07-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2004-03-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-05-10 2004-03-24 Address 8401 CONNECTICUT AVENUE, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer)
1994-05-10 2004-03-24 Address 8401 CONNECTICUT AVENUE, CHEVY CHASE, MD, 20815, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090708000444 2009-07-08 SURRENDER OF AUTHORITY 2009-07-08
080328002052 2008-03-28 BIENNIAL STATEMENT 2008-03-01
20071130043 2007-11-30 ASSUMED NAME CORP INITIAL FILING 2007-11-30
040324002266 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020305002400 2002-03-05 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State