Search icon

STATE TERMINAL AND REALTY CORP

Company Details

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

Agent

Name Role Address
MOON, CHARLES M. Agent 516 INGRAHAM BUILDING, MIAMI, FL

President

Name Role Address
SCHWARTZ, HENRY L. President 160 WEST 59TH STREET, NEW YORK, NY

Director

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

Vice President

Name Role Address
SCHWARTZ, ROBERT B. Vice President 130 WOODMERE BOULEVARD, WOODMERE L.I., NY

Secretary

Name Role Address
SCHWARTZ, BENJAMIN D. Secretary 172 KINGS POINT ROAD, GREAT NECK L.I., NY

Treasurer

Name Role Address
SCHWARTZ, BENJAMIN D. Treasurer 172 KINGS POINT ROAD, GREAT NECK L.I., NY

Events

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