Search icon

NEW PLAN OF PANAMA, INC.

Company Details

Entity Name: NEW PLAN OF PANAMA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jun 2003 (22 years ago)
Date of dissolution: 06 Jan 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2006 (19 years ago)
Document Number: F03000003050
FEI/EIN Number 432019237
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

General Counsel

Name Role Address
SIEGEL STEVEN F General Counsel 420 LEXINGTON AVE., 7TH FL, NEW YORK, NY, 10170

Chairman

Name Role Address
NEWMAN WILLIAM Chairman 420 LEXINGTON AVE., 7TH FL, NEW YORK, NY, 10170

Chief Financial Officer

Name Role Address
ROCHE JOHN D Chief Financial Officer 420 LEXINGTON AVE., 7TH FL, NEW YORK, NY, 10170

President

Name Role Address
MACDONALD SCOTT D President 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036

Executive Vice President

Name Role Address
BRUMBERG LEONARD I Executive Vice President 420 LEXINGTON AVE., 7TH FLOOR, NEW YORK, NY, 10170

DEVS

Name Role Address
SIEGEL STEVEN F DEVS 420 LEXINGTON AVE., 7TH FL, NEW YORK, NY, 10170

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-12-13 420 LEXINGTON AVE. 7TH FLOOR, NEW YORK, NY 10170 No data
CHANGE OF MAILING ADDRESS 2004-12-13 420 LEXINGTON AVE. 7TH FLOOR, NEW YORK, NY 10170 No data

Documents

Name Date
Withdrawal 2006-01-06
ANNUAL REPORT 2005-05-17
Reg. Agent Change 2004-10-25
ANNUAL REPORT 2004-07-02
Foreign Profit 2003-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State