C & O REALTY CORP. - Florida Company Profile
Branch
Entity Name: | C & O REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Jul 1982 (43 years ago) |
Branch of: | C & O REALTY CORP., NEW YORK (Company Number 774183) |
Date of dissolution: | 22 Dec 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Dec 2008 (17 years ago) |
Document Number: | 853370 |
FEI/EIN Number | 133119322 |
Address: | 36 EAST 74TH ST., NEW YORK, NY, 10021 |
Mail Address: | 36 EAST 74TH ST., NEW YORK, NY, 10021 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HUANG, PAUL | President | 36 E. 74TH ST., NY, NY |
HUANG, PAUL | Treasurer | 36 E. 74TH ST., NY, NY |
HUANG, PAUL | Director | 36 E. 74TH ST., NY, NY |
HUANG, CHARLES | Vice President | 36 E. 74TH ST., NEW YORK, NY |
HUANG, CHARLES | Director | 36 E. 74TH ST., NEW YORK, NY |
LINDSEY, DONNA HUANG | Vice President | 15924 ELLSWORTH DR, TAMPA, FL |
LINDSEY, DONNA HUANG | Secretary | 15924 ELLSWORTH DR, TAMPA, FL |
LINDSEY, DONNA HUANG | Director | 15924 ELLSWORTH DR, TAMPA, FL |
CHA, ASSUNTA | Director | 5 WILLOW CRESENT, BROOKLINE, MA |
IP, CECILIA | Director | 427 PAZZI RD., WALNUT CREEK, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-12-22 | - | - |
REINSTATEMENT | 1997-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-11-21 | 36 EAST 74TH ST., NEW YORK, NY 10021 | - |
CHANGE OF MAILING ADDRESS | 1997-11-21 | 36 EAST 74TH ST., NEW YORK, NY 10021 | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2008-12-22 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-02-23 |
ANNUAL REPORT | 2006-03-24 |
ANNUAL REPORT | 2005-05-16 |
ANNUAL REPORT | 2004-03-15 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-02-17 |
ANNUAL REPORT | 2001-01-20 |
ANNUAL REPORT | 2000-01-19 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State