Entity Name: | SHOPPING CENTER SHOWCASE, 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: | 27 Apr 1962 (63 years ago) |
Date of dissolution: | 07 Jun 1966 (59 years ago) |
Last Event: | DISSOLVED BY PROCLAMATION |
Event Date Filed: | 07 Jun 1966 (59 years ago) |
Document Number: | 817099 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 FIFTH AVE., NEW YORK, NY |
Mail Address: | 350 FIFTH AVE., NEW YORK, NY |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
THE CORPORATION COMPANY | Agent | - |
JENKINS, ROBERT A. | President | 420 E. 64TH ST., NEW YORK, NY |
JENKINS, ROBERT A. | Director | 420 E. 64TH ST., NEW YORK, NY |
MAILAREN, JOHN D. | Vice President | 153 THOMPSON SHORE RD., MANHASSET, NY |
MAILAREN, JOHN D. | Director | 153 THOMPSON SHORE RD., MANHASSET, NY |
NEWMAN & BERNARD, INC. | Secretary | - |
NEWMAN & BERNARD, INC. | Treasurer | - |
JENKINS, BEATRICE | Director | 420 E. 64TH ST., NEW YORK, NY |
SALISURY, PHILIP | Director | 630 NOURD AVE., NEW YORK, NY |
LAZO, HECTOR | Director | OLD CHURCH LANE, NEW YORK |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DISSOLVED BY PROCLAMATION | 1966-06-07 | - | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State