CITYPLACE EQUIPMENT COMPANY, INC. - Florida Company Profile

Entity Name: | CITYPLACE EQUIPMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Oct 2000 (25 years ago) |
Date of dissolution: | 11 May 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 May 2004 (21 years ago) |
Document Number: | F00000005962 |
FEI/EIN Number | 134140454 |
Address: | 625 MADISON AVENUE, % THE RELATED CO. - LESLEY BENJAMIN, NEW YORK, NY, 10022 |
Mail Address: | 625 MADISON AVENUE, % THE RELATED CO. - LESLEY BENJAMIN, NEW YORK, NY, 10022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HIMMEL KEN | Vice President | 625 MADISON AVENUE, NEW YORK, NY, 10022 |
BURGER MARTY | Vice President | 625 MADISON AVENUE, NEW YORK, NY, 10022 |
ROSS STEPHEN M | President | 625 MADISON AVENUE, NEW YORK, NY, 10022 |
MACLEOD BRUCE | Director | 625 MADISON AVE, NEW YORK, NY, 10022 |
MACLEOD BRUCE | Vice President | 625 MADISON AVE, NEW YORK, NY, 10022 |
O'CONNOR J W | Director | 349 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, 10022 |
BRENNER MICHAEL | EVPT | 625 MADISON AVE, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-26 | 625 MADISON AVENUE, % THE RELATED CO. - LESLEY BENJAMIN, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2002-08-26 | 625 MADISON AVENUE, % THE RELATED CO. - LESLEY BENJAMIN, NEW YORK, NY 10022 | - |
Name | Date |
---|---|
Withdrawal | 2004-05-11 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-08-26 |
ANNUAL REPORT | 2001-11-08 |
Foreign Profit | 2000-10-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State