Entity Name: | JOSEPH E. SEAGRAM & SONS, 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: | 23 Apr 1969 (56 years ago) |
Date of dissolution: | 24 Jan 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jan 2003 (22 years ago) |
Document Number: | 822695 |
FEI/EIN Number |
131285240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
Mail Address: | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
SHWARTZ LARRY | President | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
WIMBUSH KEITH | Secretary | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
WIMBUSH KEITH | Vice President | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
MATSCHULLAT ROBERT W | Vice Chairman | 375 PARK AVE, NY, NY |
KRAMER MARY | Secretary | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
WELSH NANCY E | Assistant Secretary | 800 THIRD AVE., NEW YORK, NY, 100227699 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-22 | 6 LANDMARK SQUARE, STAMFORD, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 2002-07-22 | 6 LANDMARK SQUARE, STAMFORD, CT 06901 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000278749 | TERMINATED | 1000000001720 | 2964 2227 | 2003-10-01 | 2008-10-08 | $ 16,872.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NEW YORK SERVICE CENTER, 3 GARRET MOUNTAIN PLZ STE 301, WEST PATERSON NJ074243352 |
Name | Date |
---|---|
Withdrawal | 2003-01-24 |
ANNUAL REPORT | 2002-04-03 |
ANNUAL REPORT | 2001-02-20 |
ANNUAL REPORT | 2000-02-09 |
ANNUAL REPORT | 1999-03-17 |
ANNUAL REPORT | 1998-01-30 |
ANNUAL REPORT | 1997-01-29 |
ANNUAL REPORT | 1996-03-21 |
ANNUAL REPORT | 1995-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State