Search icon

CRESMER, WOODWARD, O'MARA & ORMSBEE, INC.

Company Details

Entity Name: CRESMER, WOODWARD, O'MARA & ORMSBEE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Jun 1978 (47 years ago)
Date of dissolution: 24 Mar 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Mar 1998 (27 years ago)
Document Number: 840806
FEI/EIN Number 13-1122025
Address: 866 THIRD AVENUE, NEW YORK, NY 10022
Mail Address: P.O. BOX 7000, PROSPECT HEIGHTS, IL 60070-7000
Place of Formation: NEW YORK

Executive Vice President

Name Role Address
SOENS, BERNADETTE Executive Vice President 1 E WACKER DR, CHICAGO, IL
LYKE, WILLIAM Executive Vice President 1 E WACKER DR, CHICAGO, IL

Director

Name Role Address
SOENS, BERNADETTE Director 1 E WACKER DR, CHICAGO, IL
MITCHELL, RICHARD A Director 1 EAST WACKER DR, CHICAGO, IL
VEITCH, MICHAEL Director 1 E WACKER, CHICAGO, IL

Vice President

Name Role Address
MITCHELL, RICHARD A Vice President 1 EAST WACKER DR, CHICAGO, IL

Chief Executive Officer

Name Role Address
VEITCH, MICHAEL Chief Executive Officer 1 E WACKER, CHICAGO, IL

Chairman

Name Role Address
CANNON, MARY E Chairman 866 THIRD AVE, NEW YORK, NY

Secretary

Name Role Address
CANNON, MARY E Secretary 866 THIRD AVE, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-03-24 No data No data
CHANGE OF MAILING ADDRESS 1998-03-24 866 THIRD AVENUE, NEW YORK, NY 10022 No data
CHANGE OF PRINCIPAL ADDRESS 1988-07-21 866 THIRD AVENUE, NEW YORK, NY 10022 No data

Documents

Name Date
Withdrawal 1998-03-24
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State