Entity Name: | POLYVEND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Nov 1973 (51 years ago) |
Date of dissolution: | 12 Feb 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Feb 1998 (27 years ago) |
Document Number: | 831194 |
FEI/EIN Number | 71-0336161 |
Address: | %CRANE CO. ATTENTION: CORP. SECRETARY, 100 FIRST STAMFORD PLACE, STAMFORD, CT 06902 |
Mail Address: | %CRANE CO. ATTENTION: CORP. SECRETARY, 100 FIRST STAMFORD PLACE, STAMFORD, CT 06902 |
Place of Formation: | ARKANSAS |
Name | Role | Address |
---|---|---|
CLARK, L.H. | Chief Executive Officer | 1000 FIRST STAMFORD PLACE, STAMFORD, CT |
Name | Role | Address |
---|---|---|
CLARK, L.H. | Chairman | 1000 FIRST STAMFORD PLACE, STAMFORD, CT |
Name | Role | Address |
---|---|---|
MULLER, R.J. | President | 100 FIRST STAMFORD PLACE, STAMFORD, CT |
Name | Role | Address |
---|---|---|
DUPONT, A.I. | Vice President | 100 FIRST STAMFORD PLACE, STAMFORD, CT |
Name | Role | Address |
---|---|---|
DICKOFF, G.A. | Treasurer | 100 FIRST STAMFORD, PLACE, STAMFORD, CT |
Name | Role | Address |
---|---|---|
UNGERLAND, T.J. | Assistant Secretary | 100 FIRST STAMFORD PLACE, STAMFORD, CT |
Name | Role | Address |
---|---|---|
NOONAN, T.M. | Assistant Treasurer | 100 FIRST STAMFORD PLACE, STAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-02-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-12 | %CRANE CO. ATTENTION: CORP. SECRETARY, 100 FIRST STAMFORD PLACE, STAMFORD, CT 06902 | No data |
CHANGE OF MAILING ADDRESS | 1998-02-12 | %CRANE CO. ATTENTION: CORP. SECRETARY, 100 FIRST STAMFORD PLACE, STAMFORD, CT 06902 | No data |
NAME CHANGE AMENDMENT | 1976-08-02 | POLYVEND, INC. | No data |
Name | Date |
---|---|
Withdrawal | 1998-02-12 |
REFUND | 1997-09-03 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-18 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State