Entity Name: | EHRLICH-BOBER & CO., 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: | 03 Dec 1982 (42 years ago) |
Date of dissolution: | 09 Oct 1992 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (33 years ago) |
Document Number: | 854853 |
FEI/EIN Number |
132684624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 PARK AVE., NEW YORK, NY, 10178 |
Mail Address: | 101 PARK AVE., NEW YORK, NY, 10178 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HOWARD, MELVIN | President | 42 RED COAT RD, WESTPORT, CT |
SPRAGUE,BRADFORD | Executive Vice President | 136 E. 56TH ST.APT.7B, NEW YORK, NY |
BARITZ,NEIL | Secretary | 250 E 87TH STREET, NEW YORK, NY |
SMITH, RANDALL F | Director | 667 MADISON AVE, NEW YORK, NY |
COHEN, MITCHELL | Chief Financial Officer | 84-01 MAIN ST, BRIARWOOD, NY |
UNITED STATES CORPORATION COMPANY | Agent | - |
EHRLICH, BURTT R. | Chairman | 120 EAST END AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-09-07 | 101 PARK AVE., NEW YORK, NY 10178 | - |
CHANGE OF MAILING ADDRESS | 1988-09-07 | 101 PARK AVE., NEW YORK, NY 10178 | - |
AMENDMENT | 1985-06-12 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State