Entity Name: | "21" BRANDS, 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: | 05 May 1970 (55 years ago) |
Branch of: | "21" BRANDS, INC., NEW YORK (Company Number 1365930) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | 824488 |
FEI/EIN Number |
131404700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 EAST 44TH STREET, NEW YORK NEW YORK, 10017 |
Mail Address: | 155 EAST 44TH STREET, NEW YORK NEW YORK, 10017 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CACCIATO, RICHARD | President | 155 EAST 44TH ST., NEW YORK, NY 00000 |
MILLER, NANCY | Secretary | ONE POST STREET, SAN FRANCISCO, CA 00000 |
MILLER, NANCY | Director | ONE POST STREET, SAN FRANCISCO, CA 00000 |
SCHOLZ, GARRET A. | Treasurer | ONE POST STREET, SAN FRANCISCO, CA 00000 |
HICKEN, KENNETH C. | Vice President | ONE POST STREET, SAN FRANCISCO, CA |
HICKEN, KENNETH C. | Director | ONE POST STREET, SAN FRANCISCO, CA |
O'KEEFE, DENNIS | Vice President | 155 EAST 44TH ST., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-09-11 | 155 EAST 44TH STREET, NEW YORK NEW YORK 10017 | - |
CHANGE OF MAILING ADDRESS | 1985-09-11 | 155 EAST 44TH STREET, NEW YORK NEW YORK 10017 | - |
Date of last update: 02 Mar 2025
Sources: Florida Department of State