Name: | DCT INDUSTRIAL TRUST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2012 (12 years ago) |
Date of dissolution: | 15 Feb 2019 |
Entity Number: | 4327400 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | PIER ONE, BAY ONE, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HAMID MOGHADAM | Chief Executive Officer | PIER ONE, BAY ONE, SAN FRANCISCO, CA, United States, 94111 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-06 | 2018-12-03 | Address | 555 17TH STREET, 37TH FLOOR, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2016-12-06 | 2018-12-03 | Address | 555 17TH STREET, 37TH FLOOR, DENVER, CO, 80202, USA (Type of address: Principal Executive Office) |
2015-01-06 | 2016-12-06 | Address | 518 17TH STREET, SUITE 800, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2015-01-06 | 2016-12-06 | Address | 518 17TH STREET, SUITE 800, DENVER, CO, 80202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190215000467 | 2019-02-15 | CERTIFICATE OF TERMINATION | 2019-02-15 |
181203007393 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161206007184 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
150106006160 | 2015-01-06 | BIENNIAL STATEMENT | 2014-12-01 |
121204000073 | 2012-12-04 | APPLICATION OF AUTHORITY | 2012-12-04 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State