Search icon

USAA REAL ESTATE COMPANY

Company Details

Name: USAA REAL ESTATE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2015 (10 years ago)
Date of dissolution: 27 May 2020
Entity Number: 4710122
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: C/O 9830 COLONNADE BLVD., SUITE 600, SAN ANTONIO, TX, United States, 78230

DOS Process Agent

Name Role Address
USAA REAL ESTATE COMPANY DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEONARD J. O'DONNELL Chief Executive Officer C/O 9830 COLONNADE BLVD., SUITE 600, SAN ANTONIO, TX, United States, 78230

History

Start date End date Type Value
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-06 2019-02-05 Address 9830 COLONNADE BLVD., SUITE 600, SAN ANTONIO, TX, 78230, 2239, USA (Type of address: Chief Executive Officer)
2017-02-06 2019-02-05 Address 9830 COLONNADE BLVD., SUTIE 600, SAN ANTONIO, TX, 78230, 2239, USA (Type of address: Principal Executive Office)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200527000304 2020-05-27 CERTIFICATE OF TERMINATION 2020-05-27
190205060993 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-70350 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170206006779 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150213000281 2015-02-13 APPLICATION OF AUTHORITY 2015-02-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705632 Other Contract Actions 2017-07-24 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-24
Termination Date 2019-11-27
Section 1330
Status Terminated

Parties

Name CONFIDO ADVISORS, LLC,
Role Plaintiff
Name USAA REAL ESTATE COMPANY
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State