Entity Name: | C.I. PLANNING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Feb 1972 (53 years ago) |
Branch of: | C.I. PLANNING CORPORATION, NEW YORK (Company Number 706658) |
Date of dissolution: | 31 Mar 1980 (45 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Mar 1980 (45 years ago) |
Document Number: | 827534 |
FEI/EIN Number | 13-2624870 |
Address: | 59 MAIDEN LANE, NEW YORK, NY 10038 |
Mail Address: | 59 MAIDEN LANE, NEW YORK, NY 10038 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
US CORPORATION COMPANY | Agent | 134 W PENSACOLA ST, TALLAHASSEE, FL |
Name | Role | Address |
---|---|---|
TOMAI JR,JAMES V | Director | 217 HIGHLAND AVE., RIDGEWOOD, NJ |
SHERIDAN,EDWARD P | Director | 191 BROOKSIDE RD., DARIEN, CT |
SHERIDAN, EDWARD P. | Director | 191 BROOKSIDE RD., DARIEN, CT |
HUANG,PETER C R | Director | 131 E. 66TH ST., NEW YORK, NY |
Name | Role | Address |
---|---|---|
MCHUGH,JOHN J | Secretary | 1504 ESPINOSA CIRCLE, PALOS VERDES EST., CA |
Name | Role | Address |
---|---|---|
JOHNSON, NORMAN L. | Vice President | 272 LINDBERG ST., WEST HEMPSTEAD, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1980-03-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1974-05-23 | 59 MAIDEN LANE, NEW YORK, NY 10038 | No data |
CHANGE OF MAILING ADDRESS | 1974-05-23 | 59 MAIDEN LANE, NEW YORK, NY 10038 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State