Search icon

KIDDER PEABODY SALES AGENCY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: KIDDER PEABODY SALES AGENCY, 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: 21 Oct 1976 (48 years ago)
Branch of: KIDDER PEABODY SALES AGENCY, INC., ILLINOIS (Company Number CORP_50972941)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 837242
FEI/EIN Number 362884651

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10 HANOVER SQ, NEW YORK, NY, 10005, US
Mail Address: DEPT 8109, 260 LONG RIDGE RD., STAMFORD, CT, 06927-9621, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
GABLE CHRISTOPHER President 10 HANOVER SQUARE, NEW YORK, NY
CLARK DAV C. Vice President 10 HANOVER SQ, NEW YORK NY
SKEVIN EILEEN Vice President 10 HANOVER SQ, NEW YORK NY
SCHLECK CHARLES E. Vice President 10 HANOVER SQ, NEW YORK, NY
SCHLECK CHARLES E. Director 10 HANOVER SQ, NEW YORK, NY
MARTORELLA, JOSEPH Director 10 HANOVER SQUARE, NEW YORK NY
OTT, GILBERT R. JR. Vice President 10 HANOVER SQUARE, NEW YORK NY
OTT, GILBERT R. JR. Secretary 10 HANOVER SQUARE, NEW YORK NY
OTT, GILBERT R. JR. Director 10 HANOVER SQUARE, NEW YORK NY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-04-14 10 HANOVER SQ, NEW YORK, NY 10005 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 10 HANOVER SQ, NEW YORK, NY 10005 -
REGISTERED AGENT NAME CHANGED 1992-06-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-17 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1996-04-14
ANNUAL REPORT 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State