Entity Name: | KIPPHUT & NEUMANN COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Sep 1981 (43 years ago) |
Branch of: | KIPPHUT & NEUMANN COMPANY, INC., NEW YORK (Company Number 335607) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | 850474 |
FEI/EIN Number | 16-1022702 |
Address: | 120 W TUPPER ST., BUFFALO, NY 14201 |
Mail Address: | 120 W TUPPER ST., BUFFALO, NY 14201 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DAVIS, JEFFREY | President | 140 RIVERMIST DRIVE, BUFFALO, NY |
Name | Role | Address |
---|---|---|
DAVIS, JEFFREY | Director | 140 RIVERMIST DRIVE, BUFFALO, NY |
MUSKOPF, DAVID | Director | 26 POPLAR AVENUE, ORCHARD PARK, NY |
KUCZKOWSKI, JOSEPH | Director | 23 PINE CIRCLE, CHEEKTOWAGA, NY |
DEMEO, DONALD | Director | 2005 KIMBLE AVE, N COLLINS, NY 00000 |
Name | Role | Address |
---|---|---|
MUSKOPF, DAVID | Vice President | 26 POPLAR AVENUE, ORCHARD PARK, NY |
Name | Role | Address |
---|---|---|
KUCZKOWSKI, JOSEPH | Secretary | 23 PINE CIRCLE, CHEEKTOWAGA, NY |
Name | Role | Address |
---|---|---|
DEMEO, DONALD | Treasurer | 2005 KIMBLE AVE, N COLLINS, NY 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1987-02-26 | 120 W TUPPER ST., BUFFALO, NY 14201 | No data |
CHANGE OF MAILING ADDRESS | 1987-02-26 | 120 W TUPPER ST., BUFFALO, NY 14201 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 1998-02-09 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State