Entity Name: | KAYSER-ROTH CORPORATION |
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: | 09 Dec 1975 (49 years ago) |
Date of dissolution: | 19 Nov 1985 (39 years ago) |
Last Event: | MERGER |
Event Date Filed: | 19 Nov 1985 (39 years ago) |
Document Number: | 835563 |
FEI/EIN Number |
060923678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 MERRUTT 7 CORP. PRAK, P O BOX 5105, NORWALK, CT, 06856 |
Mail Address: | 101 MERRUTT 7 CORP. PRAK, P O BOX 5105, NORWALK, CT, 06856 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP. SYSTEM | Agent | LEWIS STATE BANK BLDG. SUITE 420, TALLAHASSEE, FL, 32301 |
HOBERT, J.R. | Vice President | 1221 AVE OF AMERICAS, NEW YORK, NY |
HOBERT, J.R. | Director | 1221 AVE OF AMERICAS, NEW YORK, NY |
BRIGANTI, ANTHONY N. | Treasurer | 101 MERRITT 7 PARK, STAMFORD, CT |
SPIEGEL, JAMES I. | Director | 640 FIFTH AVE, NEW YORK, NY |
SPIEGEL, JAMES I. | President | 640 FIFTH AVE, NEW YORK, NY |
STACK, W.I. | Secretary | 1 GULF & WESTERN PLAZA, NEW YORK, NY |
HOBERT, J.R. | Secretary | 1221 AVE OF AMERICAS, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1985-11-19 | - | MERGING INTO: A NON-QUALIFIED CORPORATION |
CHANGE OF PRINCIPAL ADDRESS | 1985-07-10 | 101 MERRUTT 7 CORP. PRAK, P O BOX 5105, NORWALK, CT 06856 | - |
CHANGE OF MAILING ADDRESS | 1985-07-10 | 101 MERRUTT 7 CORP. PRAK, P O BOX 5105, NORWALK, CT 06856 | - |
REGISTERED AGENT NAME CHANGED | 1985-07-10 | PRENTICE-HALL CORP. SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1985-07-10 | LEWIS STATE BANK BLDG. SUITE 420, TALLAHASSEE, FL 32301 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State