Entity Name: | THE PANTS SET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 May 1982 (43 years ago) |
Date of dissolution: | 30 Sep 1997 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 1997 (27 years ago) |
Document Number: | 852770 |
FEI/EIN Number | 13-2667258 |
Address: | 1620 GRAND AVE. , #60, BALDWIN, N. Y. 11510 |
Mail Address: | 1620 GRAND AVE. , #60, BALDWIN, N. Y. 11510 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SIEGEL, WILLIAM R. | President | 1620 GRAND AVE., BALDWIN, NY |
Name | Role | Address |
---|---|---|
SIEGEL, WILLIAM R. | Director | 1620 GRAND AVE., BALDWIN, NY |
LUBEL, ALICE | Director | 8201 NW 12 CT., PLANTATIONK FL |
SUGARMAN, TAMMY | Director | 7 NORTH CTOYSTERBAY AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
LUBEL, ALICE | Secretary | 8201 NW 12 CT., PLANTATIONK FL |
Name | Role | Address |
---|---|---|
DRUCKER, ANDREA | Treasurer | 3 COPPERBEECH PL, MERRICK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-09-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-05-09 | 1620 GRAND AVE. , #60, BALDWIN, N. Y. 11510 | No data |
CHANGE OF MAILING ADDRESS | 1988-05-09 | 1620 GRAND AVE. , #60, BALDWIN, N. Y. 11510 | No data |
Name | Date |
---|---|
WITHDRAWAL | 1997-09-03 |
ANNUAL REPORT | 1997-01-30 |
ANNUAL REPORT | 1996-04-09 |
ANNUAL REPORT | 1995-03-30 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State