Name: | BRE/LQ Operating Lessee Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 21 Dec 2005 (19 years ago) |
Business ID: | 883534 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 909 Hidden Ridge;STE 600Irving, TX 75038 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Kenneth A. Caplan | Vice President | 345 Park Avenue, New York, NY 10154 |
Dennis J. McDonagh | Vice President | 345 Park Avenue, New York, NY 10154 |
Gary M. Sumers | Vice President | 345 Park Avenue, New York, 10154 |
Alan Miyasaki | Vice President | 345 Park Avenue, New York, NY 10154 |
Mark M. Chloupek | Vice President | 909 Hidden Ridge, Ste 600, Irving, TX 75038 |
Rob Harper | Vice President | 345 Park Avenue, New York, NY 10154 |
Name | Role | Address |
---|---|---|
Dennis J. McDonagh | Secretary | 345 Park Avenue, New York, NY 10154 |
Name | Role | Address |
---|---|---|
Dennis J. McDonagh | Treasurer | 345 Park Avenue, New York, NY 10154 |
Name | Role | Address |
---|---|---|
Gary M. Sumers | Director | 345 Park Avenue, New York, 10154 |
William J. Stein | Director | 345 Park Avenue, New York, NY 10154 |
Jonathan D Gray | Director | 345 Park Avenue, New York, NY 10154 |
Name | Role | Address |
---|---|---|
Jonathan D Gray | President | 345 Park Avenue, New York, NY 10154 |
Name | Role | Address |
---|---|---|
Rob Harper | Assistant Secretary | 345 Park Avenue, New York, NY 10154 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2015-02-06 | Withdrawal For BRE/LQ Operating Lessee Inc. |
Annual Report | Filed | 2014-04-11 | Annual Report |
Annual Report | Filed | 2013-04-10 | Annual Report |
Annual Report | Filed | 2012-04-11 | Annual Report |
Amendment Form | Filed | 2011-12-05 | Amendment |
Annual Report | Filed | 2011-04-13 | Annual Report |
Annual Report | Filed | 2010-04-14 | Annual Report |
Annual Report | Filed | 2009-03-30 | Annual Report |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State