Entity Name: | PLACIDA TEXTILES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Mar 1981 (44 years ago) |
Date of dissolution: | 23 Jul 1984 (41 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jul 1984 (41 years ago) |
Document Number: | 848581 |
FEI/EIN Number | 13-3058354 |
Address: | 111 WEST 40TH STREET, NEW YORK, NY 10018 |
Mail Address: | 111 WEST 40TH STREET, NEW YORK, NY 10018 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REGISTERED REVOKED 07-23-1984 | Agent | 111 WEST 40TH STREET, NEW YORK, NY 10018 |
Name | Role | Address |
---|---|---|
WULLSCHLEGER, JACQUE JR | President | 111 WEST 40TH, NEW YORK, NEW YORK 00000 |
Name | Role | Address |
---|---|---|
WULLSCHLEGER, JACQUE JR | Director | 111 WEST 40TH, NEW YORK, NEW YORK 00000 |
ERSKINE, ROBERT S JR | Director | 2 WALL STREET, NEW YORK, NEW YORK 00000 |
WULLSCHLEGER, JON SEARS | Director | 111 WEST 40TH, NEW YORK, NEW YORK 00000 |
Name | Role | Address |
---|---|---|
WULLSCHLEGER, JON SEARS | Vice President | 111 WEST 40TH, NEW YORK, NEW YORK 00000 |
Name | Role | Address |
---|---|---|
WULLSCHLEGER, JON SEARS | Treasurer | 111 WEST 40TH, NEW YORK, NEW YORK 00000 |
Name | Role | Address |
---|---|---|
ERSKINE, ROBERT S JR | Secretary | 2 WALL STREET, NEW YORK, NEW YORK 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1984-07-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1984-07-23 | 111 WEST 40TH STREET, NEW YORK, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 1984-07-23 | 111 WEST 40TH STREET, NEW YORK, NY 10018 | No data |
REGISTERED AGENT NAME CHANGED | 1984-07-23 | REGISTERED REVOKED 07-23-1984 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1984-07-23 | 111 WEST 40TH STREET, NEW YORK, NY 10018 | No data |
AMENDMENT | 1984-03-05 | No data | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State