Entity Name: | STEWART SMITH EAST 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: | 13 Nov 1973 (51 years ago) |
Branch of: | STEWART SMITH EAST INC., NEW YORK (Company Number 143233) |
Date of dissolution: | 11 Aug 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Aug 2006 (19 years ago) |
Document Number: | 831252 |
FEI/EIN Number |
131969619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4064 COLONY ROAD , SUITE 450, CHARLOTTE, NC, 28211 |
Mail Address: | 4064 COLONY ROAD , SUITE 450, CHARLOTTE, NC, 28211 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PALM, FREDERICK A | Vice President | 116 JOHN ST, NEW YORK, NY |
PALM, FREDERICK A | Director | 116 JOHN ST, NEW YORK, NY |
BARRETT, JOSEPH E | Vice President | 116 JOHN ST, NEW YORK, NY |
BARRETT, JOSEPH E | Director | 116 JOHN ST, NEW YORK, NY |
THOMPSON, RICHARD L | Vice President | 116 JOHN ST, NEW YORK, NY |
THOMPSON, RICHARD L | Director | 116 JOHN ST, NEW YORK, NY |
MAIER, LEE V | Vice President | 147 MILK ST, BOSTON, MA |
MAIER, LEE V | Director | 147 MILK ST, BOSTON, MA |
AYERS, GERALD E | Treasurer | 116 JOHN ST, NEW YORK, NY |
ARAGONA, MARK A | Secretary | 299 FOREST AVE, PARAMUS, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-08-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-11 | 4064 COLONY ROAD , SUITE 450, CHARLOTTE, NC 28211 | - |
CHANGE OF MAILING ADDRESS | 2006-08-11 | 4064 COLONY ROAD , SUITE 450, CHARLOTTE, NC 28211 | - |
CANCEL FOR NON-PAYMENT | 1977-12-01 | - | - |
NAME CHANGE AMENDMENT | 1975-08-18 | STEWART SMITH EAST INC. | - |
Name | Date |
---|---|
Withdrawal | 2006-08-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State