Search icon

ANNPLYCO PROPERTIES, INC.

Company Details

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

Assistant Secretary

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

Vice President

Name Role Address
GINSKY, MARVIN H Vice President ONE CHAMPION PL, STAMFORD, CT 0

Director

Name Role Address
GINSKY, MARVIN H Director ONE CHAMPION PL, STAMFORD, CT 0
BALL, JOHN A Director ONE CHAMPION PL, STAMFORD, CT 0

Assistant Treasurer

Name Role Address
BORNFRIEND, ARTHUR W Assistant Treasurer ONE CHAMPION PL, STAMFORD, CT 0

President

Name Role Address
BALL, JOHN A President ONE CHAMPION PL, STAMFORD, CT 0

Treasurer

Name Role Address
KNEISEL, FRANK Treasurer ONE CHAMPION PL, STAMFORD, CT 0

Events

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