Search icon

M.D. SASS REALTY CORP. II

Company Details

Entity Name: M.D. SASS REALTY CORP. II
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1992 (33 years ago)
Date of dissolution: 15 Jan 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jan 2008 (17 years ago)
Document Number: P37876
FEI/EIN Number 13-3650454
Address: % REAL ESTATE CAPITAL PARTNERS, 114 W. 47TH ST., 23RD FLOOR, NEW YORK, NY 10036
Mail Address: % REAL ESTATE CAPITAL PARTNERS, 114 W. 47TH ST., 23RD FLOOR, NEW YORK, NY 10036
Place of Formation: DELAWARE

Treasurer

Name Role Address
MGGEE, ROBERT J Treasurer 114 W. 47TH ST., 23RD FLOOR, NEW YORK, NY 10036

Chairman

Name Role Address
KINNEY, ROBERT L Chairman 114 W. 47TH ST., 23RD FLOOR, NEW YORK, NY 10036

Vice President

Name Role Address
DOOCY, PAUL J Vice President 114 W. 47TH ST., 23RD FLOOR, NEW YORK, NY 10036

President

Name Role Address
SHEWER, KARIN E President 114 W. 47TH ST., 23RD FLOOR, NEW YORK, NY 10036

Secretary

Name Role Address
MGGEE, ROBERT J Secretary 114 W. 47TH ST., 23RD FLOOR, NEW YORK, NY 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 % REAL ESTATE CAPITAL PARTNERS, 114 W. 47TH ST., 23RD FLOOR, NEW YORK, NY 10036 No data
CHANGE OF MAILING ADDRESS 2006-07-27 % REAL ESTATE CAPITAL PARTNERS, 114 W. 47TH ST., 23RD FLOOR, NEW YORK, NY 10036 No data

Documents

Name Date
Withdrawal 2008-01-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2006-07-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-08-16
ANNUAL REPORT 2000-07-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State