Search icon

THE CHAUNCEY GROUP INTERNATIONAL LTD., CORP.

Company Details

Entity Name: THE CHAUNCEY GROUP INTERNATIONAL LTD., CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jun 2001 (24 years ago)
Date of dissolution: 09 Jan 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jan 2006 (19 years ago)
Document Number: F01000003269
FEI/EIN Number 223409396
Address: 664 ROSEDALE ROAD, PRINCETON, NJ, 08540
Mail Address: TLMS TAX DEPT, 2ND FLR, 5191 NATORP BLVD, MASON, OH, 45040
Place of Formation: DELAWARE

President

Name Role Address
SCHLOSSER RONALD H President 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902

Chief Financial Officer

Name Role Address
BECKINGHAM DENNIS J Chief Financial Officer 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902

Vice President

Name Role Address
CARSON KENNETH A Vice President 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
POCSIK DARREN B Vice President 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
DWECK SARI Vice President 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902

Secretary

Name Role Address
CARSON KENNETH A Secretary 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902

Assistant Secretary

Name Role Address
POCSIK DARREN B Assistant Secretary 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
DWECK SARI Assistant Secretary 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
SCHILLING ANGELA H Assistant Secretary 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-01-09 No data No data
CHANGE OF MAILING ADDRESS 2005-04-22 664 ROSEDALE ROAD, PRINCETON, NJ 08540 No data
REINSTATEMENT 2003-01-14 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
Withdrawal 2006-01-09
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-07-17
REINSTATEMENT 2003-01-14
Foreign Profit 2001-06-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State