MPG CAPITAL CORP. - Florida Company Profile
Branch
Entity Name: | MPG CAPITAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Nov 1979 (46 years ago) |
Branch of: | MPG CAPITAL CORP., NEW YORK (Company Number 7156723) |
Date of dissolution: | 04 Nov 1988 (37 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 04 Nov 1988 (37 years ago) |
Document Number: | 844551 |
FEI/EIN Number | 132633722 |
Address: | 432 PARK AVENUE S. SUITE 505, NEW YORK, NY., 10016 |
Mail Address: | 432 PARK AVENUE S. SUITE 505, NEW YORK, NY., 10016 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GLADSTEIN, JEROME | Vice President | 29 MEADOWLARK RD., PORTCHESTER, NY |
GLADSTEIN, JEROME | Director | 29 MEADOWLARK RD., PORTCHESTER, NY |
PULVER, HOWARD | Director | 111 BEACH ROAD, KINGS POINT, NY |
GOLDMAN, STUART | Vice President | 1185 PARK AVENUE, NEW YORK, NY |
RETT, DONALD A., ATTORNEY AT LAW | Agent | 300 LEWIS STATE BANK BLDG., TALLAHASSEE, FL, 32308 |
PEDONE, ANTHONY | President | 8 LAUB POND RD., GREENWICH, CT |
PEDONE, ANTHONY | Director | 8 LAUB POND RD., GREENWICH, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-03-03 | 432 PARK AVENUE S. SUITE 505, NEW YORK, NY. 10016 | - |
CHANGE OF MAILING ADDRESS | 1987-03-03 | 432 PARK AVENUE S. SUITE 505, NEW YORK, NY. 10016 | - |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State