Entity Name: | REALMART, 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: | 22 Nov 1957 (67 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | 812360 |
FEI/EIN Number |
231624636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38 E 63 RD ST, NEW YORK, NY, 10021, US |
Mail Address: | 38 E 63 RD ST, NEW YORK, NY, 10021, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SLOTKIN TODD J | Chief Financial Officer | 35 EAST 62ND STREET, NEW YORK, NY, 10021 |
SCHWARTZ BARRY F | EVPG | 35 EAST 62ND STREET, NEW YORK, NY, 10021 |
DICKES, GLENN | Vice President | 625 MADISON AVE, NEW YOURK, NY, 10022 |
DICKES, GLENN | Secretary | 625 MADISON AVE, NEW YOURK, NY, 10022 |
KESSEL GERRY ROTH | Vice President | 625 MADISON AVENUE, NEW YORK, NY, 10022 |
KESSEL GERRY ROTH | Assistant Treasurer | 625 MADISON AVENUE, NEW YORK, NY, 10022 |
SCHAFFER MARVIN | Vice President | 625 MADISON AVENUE, NEW YORK, NY, 10022 |
SCHAFFER MARVIN | Assistant Secretary | 625 MADISON AVENUE, NEW YORK, NY, 10022 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-13 | 38 E 63 RD ST, NEW YORK, NY 10021 | - |
CHANGE OF MAILING ADDRESS | 1999-05-13 | 38 E 63 RD ST, NEW YORK, NY 10021 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-08-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 1997-08-04 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 1989-05-19 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-12 |
ANNUAL REPORT | 2000-07-26 |
ANNUAL REPORT | 1999-05-13 |
ANNUAL REPORT | 1998-02-02 |
REG. AGENT CHANGE | 1997-08-04 |
ANNUAL REPORT | 1997-03-06 |
ANNUAL REPORT | 1996-03-05 |
ANNUAL REPORT | 1995-02-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State