Search icon

DEAN WITTER REALTY INCOME PROPERTIES II INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEAN WITTER REALTY INCOME PROPERTIES II INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1985 (40 years ago)
Date of dissolution: 22 Feb 2011
Entity Number: 965828
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: C/O MORGAN STANLEY WAY, 1 PARKVIEW PLAZA STE 100, OAKBROOK TERRACE, IL, United States, 60181
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM B SMITH Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-02-22 2009-01-14 Address C/O MORGAN STANLEY WAY, 1 PARKVIEW PLAZA, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office)
2003-02-12 2007-02-22 Address 1 PARKVIEW PLAZA, PO BOX 5555, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office)
1999-02-04 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-02-04 2003-02-12 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-02-03 1999-02-04 Address C/O DEAN WITTER REALTY INC., TWO WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110222000207 2011-02-22 CERTIFICATE OF TERMINATION 2011-02-22
090114002737 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070222002144 2007-02-22 BIENNIAL STATEMENT 2007-01-01
050317002237 2005-03-17 BIENNIAL STATEMENT 2005-01-01
030212002554 2003-02-12 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State