Entity Name: | GIMBEL BROTHERS TRADING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Apr 1939 (86 years ago) |
Date of dissolution: | 25 Apr 1984 (41 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 1984 (41 years ago) |
Document Number: | 805042 |
FEI/EIN Number |
135572194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O W.P. TEDESCHI/BATUS RETAIL GROUP, 1275 BROADWAY, NEW YORK, NY, 10001 |
Mail Address: | C/O W.P. TEDESCHI/BATUS RETAIL GROUP, 1275 BROADWAY, NEW YORK, NY, 10001 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BURKE, F A | Secretary | 2000 CITIZENS PLAZA, LOUISVILLE, KY 0 |
ARDITO, Y | Assistant Secretary | 1275 BROADWAY, NEW YORK, NY 0 |
ARENTSEN, L W | Vice President | 2000 CITIZENS PLAZA, LOUISVILLE, KY 0 |
QUINTIN, S.A. | President | 1270 AVENUE OF THE AMERI, NEW YORK, NY 0 |
SMITH, R B | Treasurer | 2000 CITIZENS PLAZA, LOUISVILLE, KY 0 |
OLIVER, L E | Assistant Secretary | 2000 CITIZENS PLAZA, LOUISVILLE, KY 0 |
REGISTERED AGENT REVOKED 04-25-1984 | Agent | C/O W.P. TEDESCHI/BATUS RETAIL GROUP, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1984-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-04-25 | C/O W.P. TEDESCHI/BATUS RETAIL GROUP, 1275 BROADWAY, NEW YORK, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 1984-04-25 | C/O W.P. TEDESCHI/BATUS RETAIL GROUP, 1275 BROADWAY, NEW YORK, NY 10001 | - |
REGISTERED AGENT ADDRESS CHANGED | 1984-04-25 | C/O W.P. TEDESCHI/BATUS RETAIL GROUP, 1275 BROADWAY, NEW YORK, NY 10001 | - |
NAME CHANGE AMENDMENT | 1944-09-22 | GIMBEL BROTHERS TRADING CORPORATION | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State