AMERICAN MARKETING CENTER, INC. - Florida Company Profile
Branch
Entity Name: | AMERICAN MARKETING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Mar 2002 (23 years ago) |
Branch of: | AMERICAN MARKETING CENTER, INC., NEW YORK (Company Number 630015) |
Date of dissolution: | 23 Sep 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Sep 2004 (21 years ago) |
Document Number: | F02000001178 |
Address: | 111 JOHN STREET, NEW YORK, NY, 10038 |
Mail Address: | 111 JOHN STREET, NEW YORK, NY, 10038 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LEVINE EDWIN | President | 111 JOHN STREET, NEW YORK, NY, 10038 |
LEVINE EDWIN | Chairman | 111 JOHN STREET, NEW YORK, NY, 10038 |
FREY JAMES A | Director | 111 JOHN STREET, NEW YORK, NY, 10038 |
FREY JAMES A | Vice President | 111 JOHN STREET, NEW YORK, NY, 10038 |
LEVINE STUART | Director | 111 JOHN STREET, NEW YORK, NY, 10038 |
ROTHSCHILD MARC | Vice President | 111 JOHN STREET, NEW YORK, NY, 10038 |
ROTHSCHILD MARC | Treasurer | 111 JOHN STREET, NEW YORK, NY, 10038 |
REEGEN DEBBIE | Secretary | 111 JOHN STREET, NEW YORK, NY, 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-23 | 111 JOHN STREET, NEW YORK, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 2004-09-23 | 111 JOHN STREET, NEW YORK, NY 10038 | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Withdrawal | 2004-09-23 |
Reg. Agent Resignation | 2004-04-26 |
Foreign Profit | 2002-03-06 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State