Entity Name: | BUDGET DRESS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jul 1975 (50 years ago) |
Date of dissolution: | 21 Nov 1984 (40 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 21 Nov 1984 (40 years ago) |
Document Number: | 834609 |
FEI/EIN Number | 13-3016245 |
Address: | 463 7TH AVE, NEW YORK, NY 10018 |
Mail Address: | 463 7TH AVE, NEW YORK, NY 10018 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ZARBATANY, PAUL | Agent | 932 W. 45 PLACE, HIALEAH, FL 33012 |
Name | Role | Address |
---|---|---|
ZIMMERMAN, RICHARD | Vice President | 40 TIBER RD, SYOSSBT, FL 00000 |
Name | Role | Address |
---|---|---|
ZIMMERMAN, RICHARD | Director | 40 TIBER RD, SYOSSBT, FL 00000 |
GOLDBERG, JEROME | Director | 1500 PALISADES AVE, FT LEE, NJ 00000 |
ROSENGARTEN, ALFRED | Director | 159 BEACH 137TH ST, BELLE HARBOR, NY 00000 |
Name | Role | Address |
---|---|---|
GOLDBERG, JEROME | President | 1500 PALISADES AVE, FT LEE, NJ 00000 |
Name | Role | Address |
---|---|---|
ROSENGARTEN, ALFRED | Secretary | 159 BEACH 137TH ST, BELLE HARBOR, NY 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 463 7TH AVE, NEW YORK, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2025-07-01 | 463 7TH AVE, NEW YORK, NY 10018 | No data |
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State