PERMELYNN CORPORATION - Florida Company Profile

Entity Name: | PERMELYNN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Jun 1970 (55 years ago) |
Date of dissolution: | 27 Jun 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jun 2011 (14 years ago) |
Document Number: | 824662 |
FEI/EIN Number | 132660042 |
Address: | 3333 NEW HYDE PARK ROAD, #100, NEW HYDE PARK, NY, 11042 |
Mail Address: | 3333 NEW HYDE PARK ROAD, #100, NEW HYDE PARK, NY, 11042 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HENRY DAVID P | President | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042 |
HENRY DAVID P | Director | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042 |
COHEN GLENN G | Vice President | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042 |
RUBENSTEIN BRUCE | Vice President | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042 |
COHEN ADAM | Vice President | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042 |
PAPPAGALLO MICHAEL V | Executive Vice President | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042 |
PAPPAGALLO MICHAEL V | Director | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042 |
COOPER MILTON P | Director | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-06-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-27 | 3333 NEW HYDE PARK ROAD, #100, NEW HYDE PARK, NY 11042 | - |
CHANGE OF MAILING ADDRESS | 2011-06-27 | 3333 NEW HYDE PARK ROAD, #100, NEW HYDE PARK, NY 11042 | - |
Name | Date |
---|---|
Withdrawal | 2011-06-27 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State