Entity Name: | DORCHESTER SEA-3 PRODUCTS, 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: | 28 Mar 1980 (45 years ago) |
Date of dissolution: | 06 Aug 1985 (40 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Aug 1985 (40 years ago) |
Document Number: | 845615 |
FEI/EIN Number |
751623270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 PARK AVENUE, NEW YORK, NY, 10022 |
Mail Address: | 350 PARK AVENUE, NEW YORK, NY, 10022 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
STAFFORD, ROBERT N | Chairman | 396 WEST GREENS RD, HOUSTON, TX |
GARLAND, PETER R | President | 396 WEST GREENS RD, HOUSTON, TX |
GARLAND, PETER R | Director | 396 WEST GREENS RD, HOUSTON, TX |
FARRELL, WAYNE L | Vice President | 396 WEST GREENS RD, HOUSTON, TX |
POPPER, RICHARD H | Secretary | 366 MADISON AVE, NEW YORK, NY |
STORZ, ERWIN F | Treasurer | 366 MADISON AVE, NEW YORK, NY |
STAFFORD, ROBERT N | Director | 396 WEST GREENS RD, HOUSTON, TX |
C T CORPORATION SYSTEM | Agent | - |
NEGRIN, JOEL(ASSIST) | Secretary | 366 MADISON AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1985-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-08-06 | 350 PARK AVENUE, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 1985-08-06 | 350 PARK AVENUE, NEW YORK, NY 10022 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State