Entity Name: | CHAMBERLAIN HOUSE, 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: | 16 Feb 1967 (58 years ago) |
Date of dissolution: | 11 Apr 1991 (34 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Apr 1991 (34 years ago) |
Document Number: | 820244 |
FEI/EIN Number |
591159254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % NICOLETTA KOUFOS, 120 WEST 45TH ST., NEW YORK NEW YORK, 10036 |
Mail Address: | % NICOLETTA KOUFOS, 120 WEST 45TH ST., NEW YORK NEW YORK, 10036 |
Place of Formation: | NEW MEXICO |
Name | Role | Address |
---|---|---|
BRODY, MARTIN | Director | 30 KEAN RD, SHORT HILLS, NJ |
PINE, MAX | President | 4 EAST 70TH ST, NEW YORK, NY |
VALENTI, FORTUNATO | Vice President | 5 NORTH ROAD, OYSTER BAY COVE, NY |
VALENTI, FORTUNATO | Director | 5 NORTH ROAD, OYSTER BAY COVE, NY |
STOCKINGER, RICHARD C. | Vice President | 10 OLD CHESTER DRIVE, PARSIPPANY, NY |
STOCKINGER, RICHARD C. | Treasurer | 10 OLD CHESTER DRIVE, PARSIPPANY, NY |
JONES, LAURENCE | Secretary | 7 EUCLID PLACE, MONTCLAIR, NJ |
KOICHI, TAKEUCHI | Director | 1220 LAS LOMAS, PACIFIC PALISADES, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1991-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-10-17 | % NICOLETTA KOUFOS, 120 WEST 45TH ST., NEW YORK NEW YORK 10036 | - |
CHANGE OF MAILING ADDRESS | 1990-10-17 | % NICOLETTA KOUFOS, 120 WEST 45TH ST., NEW YORK NEW YORK 10036 | - |
NAME CHANGE AMENDMENT | 1985-10-11 | CHAMBERLAIN HOUSE, INC. | - |
Date of last update: 02 Mar 2025
Sources: Florida Department of State