REGIONAL CLEARING CORP. - Florida Company Profile

Entity Name: | REGIONAL CLEARING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Oct 1983 (42 years ago) |
Date of dissolution: | 13 Aug 1990 (35 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Aug 1990 (35 years ago) |
Document Number: | 858151 |
FEI/EIN Number | 133179860 |
Address: | 14 WALL STREET, NEW YORK, NY, 10005 |
Mail Address: | 14 WALL STREET, NEW YORK, NY, 10005 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RICHTER, BARRY. | Director | 32 ANGLER LANE., PT. WASH., NY |
RICHTER, BARRY. | Vice President | 32 ANGLER LANE., PT. WASH., NY |
SILVERMAN, HOWARD | DPC | 100 BAYPORT LANE, GREAT NECK, NY |
SABLOWSKY, ROBERT. | DEV | 500 E. 83RD ST., NEW YORK, NY. |
RILEY, BERTRAM J. | Vice President | 202 EUCLID AVE., LOCH HARBOUR, NJ. |
BAO, EDWARD EDGAR | Vice President | 2 AZALEA LN., RUMSON, NJ. |
GIRONTA, MICHAEL | Treasurer | 89 RIDGEWOOD AVE., N.Y., NY |
BAO, EDWARD EDGAR | Director | 2 AZALEA LN., RUMSON, NJ. |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1990-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-07-02 | 14 WALL STREET, NEW YORK, NY 10005 | - |
CHANGE OF MAILING ADDRESS | 1985-07-02 | 14 WALL STREET, NEW YORK, NY 10005 | - |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State