Name: | LOUIS DREYFUS PROPERTY GROUP (QUEENS) CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1976 (49 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 406265 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 20 WESTPORT ROAD, WILTON, CT, United States, 06897 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY I SUSSMAN | Chief Executive Officer | C/O LOUIS DREYFUS COMMODITIES, ONE BRYANT PARK / 44TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-05 | 2010-09-01 | Address | 200 PARK AVE, NEW YORK, NY, 10166, 3399, USA (Type of address: Chief Executive Officer) |
2005-07-27 | 2010-09-01 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-07-25 | 2006-07-05 | Address | 200 PARK AVE, NEW YORK, NY, 10166, 3399, USA (Type of address: Chief Executive Officer) |
2000-07-25 | 2010-09-01 | Address | 200 PARK AVE, NEW YORK, NY, 10166, 3399, USA (Type of address: Principal Executive Office) |
1999-09-17 | 2005-07-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127398 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
100901002414 | 2010-09-01 | BIENNIAL STATEMENT | 2010-07-01 |
20081125059 | 2008-11-25 | ASSUMED NAME CORP INITIAL FILING | 2008-11-25 |
080722003428 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060705002838 | 2006-07-05 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State