Entity Name: | MICRO WAREHOUSE GOV/ED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2002 (22 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | F02000004023 |
FEI/EIN Number | 061533984 |
Address: | 535 CONNECTICUT AVENUE, FIFTH FLOOR, NORWALK, CT, 06854 |
Mail Address: | 535 CONNECTICUT AVENUE, FIFTH FLOOR, NORWALK, CT, 06854 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SHAFLEY WILLIAM | President | 535 CONNECTICUT AVENUE, NORWALK, CT, 06854 |
Name | Role | Address |
---|---|---|
SHAFLEY WILLIAM | Director | 535 CONNECTICUT AVENUE, NORWALK, CT, 06854 |
MIDLER LAURENCE H | Director | 535 CONNECTICUT AVENUE, NORWALK, CT, 06854 |
Name | Role | Address |
---|---|---|
WILLIAMS BURRELL | Vice President | 535 CONNECTICUT AVENUE, NORWALK, CT, 06854 |
Name | Role | Address |
---|---|---|
MIDLER LAURENCE H | Secretary | 535 CONNECTICUT AVENUE, NORWALK, CT, 06854 |
Name | Role | Address |
---|---|---|
SCHMALKUCHE LORI | Treasurer | 535 CONNECTICUT AVENUE, NORWALK, CT, 06854 |
Name | Role | Address |
---|---|---|
YORK JEROME B | Chairman | 535 CONNECTICUT AVENUE, NORWALK, CT, 06854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-05 |
Foreign Profit | 2002-08-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State