Entity Name: | ANNPLYCO PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jun 1961 (64 years ago) |
Date of dissolution: | 02 Dec 1985 (39 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Dec 1985 (39 years ago) |
Document Number: | 815382 |
FEI/EIN Number | 13-6115830 |
Address: | CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLAZA, ATT: MARVIN GINSKY, STAMFORD, C T 06921 |
Mail Address: | CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLAZA, ATT: MARVIN GINSKY, STAMFORD, C T 06921 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
FOSTER, WILLIAM C | Assistant Secretary | ONE CHAMPION PL, STAMFORD, CT 0 |
VOLPE, THOMAS F | Assistant Secretary | ONE CHAMPION PL, STAMFORD, CT 00000 |
Name | Role | Address |
---|---|---|
GINSKY, MARVIN H | Vice President | ONE CHAMPION PL, STAMFORD, CT 0 |
Name | Role | Address |
---|---|---|
GINSKY, MARVIN H | Director | ONE CHAMPION PL, STAMFORD, CT 0 |
BALL, JOHN A | Director | ONE CHAMPION PL, STAMFORD, CT 0 |
Name | Role | Address |
---|---|---|
BORNFRIEND, ARTHUR W | Assistant Treasurer | ONE CHAMPION PL, STAMFORD, CT 0 |
Name | Role | Address |
---|---|---|
BALL, JOHN A | President | ONE CHAMPION PL, STAMFORD, CT 0 |
Name | Role | Address |
---|---|---|
KNEISEL, FRANK | Treasurer | ONE CHAMPION PL, STAMFORD, CT 0 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1985-12-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1983-09-14 | CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLAZA, ATT: MARVIN GINSKY, STAMFORD, C T 06921 | No data |
CHANGE OF MAILING ADDRESS | 1983-09-14 | CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLAZA, ATT: MARVIN GINSKY, STAMFORD, C T 06921 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State