Search icon

CA NEW PLAN ASSET, INC. - Florida Company Profile

Company Details

Entity Name: CA NEW PLAN ASSET, 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: 20 Feb 2002 (23 years ago)
Date of dissolution: 16 Aug 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Aug 2007 (18 years ago)
Document Number: F02000000896
FEI/EIN Number 450465323

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 420 LEXINGTON AVE. 7TH FLOOR, NEW YORK, NY, 10170
Mail Address: 420 LEXINGTON AVE. 7TH FLOOR, NEW YORK, NY, 10170
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIEGEL STEVEN F Executive Vice President 420 LEXINGTON AVE. 7TH FLOOR, NEW YORK, NY, 10170
BROWN MICHAEL TSVP 420 LEXINGTON AVE. 7TH FLOOR, NEW YORK, NY, 10170
RUFRANO GLENN J Director 420 LEXINGTON AVE. 7TH FLOOR, NEW YORK, NY, 10170
RUFRANO GLENN J Chief Executive Officer 420 LEXINGTON AVE. 7TH FLOOR, NEW YORK, NY, 10170
BERNSTEIN DEAN Executive Vice President 420 LEXINGTON AVE. 7TH FLOOR, NEW YORK, NY, 10170
SIEGEL STEVEN F Director 420 LEXINGTON AVE. 7TH FLOOR, NEW YORK, NY, 10170

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-13 420 LEXINGTON AVE. 7TH FLOOR, NEW YORK, NY 10170 -
CHANGE OF MAILING ADDRESS 2004-12-13 420 LEXINGTON AVE. 7TH FLOOR, NEW YORK, NY 10170 -

Documents

Name Date
Withdrawal 2007-08-16
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-10
Reg. Agent Change 2005-03-07
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-21
Foreign Profit 2002-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State