Entity Name: | CITYPLACE EQUIPMENT COMPANY, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State