Entity Name: | DUPROP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Dec 1972 (52 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | 829180 |
FEI/EIN Number | 06-0891250 |
Address: | C/O JAMES L. MACNEIL, 280 TRUMBULL ST., HARTFORD, CT 06103 |
Mail Address: | C/O JAMES L. MACNEIL, 280 TRUMBULL ST., HARTFORD, CT 06103 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
SCHECHNER, P SHERIDAN | President | 85 BROAD STREET, NEW YORK, N Y 00000 |
Name | Role | Address |
---|---|---|
SCHECHNER, P SHERIDAN | Treasurer | 85 BROAD STREET, NEW YORK, N Y 00000 |
Name | Role | Address |
---|---|---|
SCHECHNER, P SHERIDAN | Director | 85 BROAD STREET, NEW YORK, N Y 00000 |
HAMAMOTO, DAVID | Director | 85 BROAD ST, NEW YORK, NY |
KOHN, BRIAN | Director | 85 BROAD ST, NEW YORK, NY |
Name | Role | Address |
---|---|---|
FOSTER, MICHAEL E | Vice President | 85 BROAD STREET, NEW YORK, N Y 00000 |
HAMAMOTO, DAVID | Vice President | 85 BROAD ST, NEW YORK, NY |
KESSLER, MAUREEN | Vice President | 85 BROAD ST, NEW YORK, NY |
KOHN, BRIAN | Vice President | 85 BROAD ST, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-03-25 | C/O JAMES L. MACNEIL, 280 TRUMBULL ST., HARTFORD, CT 06103 | No data |
CHANGE OF MAILING ADDRESS | 1986-03-25 | C/O JAMES L. MACNEIL, 280 TRUMBULL ST., HARTFORD, CT 06103 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State