Entity Name: | STATE TERMINAL AND REALTY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Apr 1937 (88 years ago) |
Date of dissolution: | 24 Aug 1956 (68 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Aug 1956 (68 years ago) |
Document Number: | 134360 |
FEI/EIN Number | 00-0000000 |
Address: | C/O M.R. WEISER & CO., 30 EAST 40TH STREET, NEW YORK, NY |
Mail Address: | C/O M.R. WEISER & CO., 30 EAST 40TH STREET, NEW YORK, NY |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOON, CHARLES M. | Agent | 516 INGRAHAM BUILDING, MIAMI, FL |
Name | Role | Address |
---|---|---|
SCHWARTZ, HENRY L. | President | 160 WEST 59TH STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SCHWARTZ, HENRY L. | Director | 160 WEST 59TH STREET, NEW YORK, NY |
SCHWARTZ, ROBERT B. | Director | 130 WOODMERE BOULEVARD, WOODMERE L.I., NY |
SCHWARTZ, BENJAMIN D. | Director | 172 KINGS POINT ROAD, GREAT NECK L.I., NY |
Name | Role | Address |
---|---|---|
SCHWARTZ, ROBERT B. | Vice President | 130 WOODMERE BOULEVARD, WOODMERE L.I., NY |
Name | Role | Address |
---|---|---|
SCHWARTZ, BENJAMIN D. | Secretary | 172 KINGS POINT ROAD, GREAT NECK L.I., NY |
Name | Role | Address |
---|---|---|
SCHWARTZ, BENJAMIN D. | Treasurer | 172 KINGS POINT ROAD, GREAT NECK L.I., NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1956-08-24 | No data | No data |
NAME CHANGE AMENDMENT | 1945-08-09 | STATE TERMINAL AND REALTY CORP | No data |
Date of last update: 07 Feb 2025
Sources: Florida Department of State