Entity Name: | AMERICAN HOUSES, INC. |
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: | 02 Dec 1940 (84 years ago) |
Date of dissolution: | 24 May 1944 (81 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 May 1944 (81 years ago) |
Document Number: | 805292 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 LEXINGTON AVENUE, NEW YORK, NY |
Mail Address: | 570 LEXINGTON AVENUE, NEW YORK, NY |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | - |
MCLAUGHLIN, ROBERT W. | Chairman | BEDFORD VILLAGE, NY |
MCLAUGHLIN, ROBERT W. | Director | BEDFORD VILLAGE, NY |
TAYLOR, JOHN C., JR. | President | 400 E. 52ND ST, NEW YORK, NY |
TAYLOR, JOHN C., JR. | Director | 400 E. 52ND ST, NEW YORK, NY |
DURSTON, HORACE N. | Vice President | 665 N. BROADWAY, HASTINGS, NY |
BARBER, THOMAS C. | Vice President | 445 CRAMERTON AVE., MT. VERNON, NY |
JONES, ARTHUR S. | Treasurer | 38 EAST 50TH ST., NEW YORK, NY |
NELSON, CHARLES E. | Assistant Treasurer | 975-52ND ST., BROOKLYN, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1944-05-24 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State