Entity Name: | POLYCHROME CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Dec 1960 (64 years ago) |
Branch of: | POLYCHROME CORPORATION, NEW YORK (Company Number 49228) |
Date of dissolution: | 11 Jan 1990 (35 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jan 1990 (35 years ago) |
Document Number: | 814938 |
FEI/EIN Number | 13-1725663 |
Address: | P.O. BOX 1302, FORT LEE, NJ 07024 |
Mail Address: | P.O. BOX 1302, FORT LEE, NJ 07024 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DAVENPORT, WELLINGTON | Chairman | 111 WINCHESTER DR., E. WINDSOR, NJ |
WHEELER, DONALD O | Chairman | 27 BYRAM HILL RD., ARMONK, NY |
Name | Role | Address |
---|---|---|
WHEELER, DONALD O | President | 27 BYRAM HILL RD., ARMONK, NY |
Name | Role | Address |
---|---|---|
WHEELER, DONALD O | Director | 27 BYRAM HILL RD., ARMONK, NY |
BARR, EDWARD E. | Director | 560 ILLINGWORTH AVE., ENGLEWOOD, NJ |
Name | Role | Address |
---|---|---|
PROFETA, NICHOLAS | Secretary | 51 HEATHER LANE, PARAMUS, NJ |
Name | Role | Address |
---|---|---|
PROFETA, NICHOLAS | Vice President | 51 HEATHER LANE, PARAMUS, NJ |
CANE, BARBARA | Vice President | 8 HART PLACE, NYACK, NY |
Name | Role | Address |
---|---|---|
GELIEBTER, JOEL | Treasurer | 51 SHERIDAN AVE., TEANECK, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1990-01-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-01-11 | P.O. BOX 1302, FORT LEE, NJ 07024 | No data |
CHANGE OF MAILING ADDRESS | 1990-01-11 | P.O. BOX 1302, FORT LEE, NJ 07024 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State