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 |
Name | Role | Address |
---|---|---|
SIEGEL STEVEN F | General Counsel | 420 LEXINGTON AVE., 7TH FL, NEW YORK, NY, 10170 |
Name | Role | Address |
---|---|---|
NEWMAN WILLIAM | Chairman | 420 LEXINGTON AVE., 7TH FL, NEW YORK, NY, 10170 |
Name | Role | Address |
---|---|---|
ROCHE JOHN D | Chief Financial Officer | 420 LEXINGTON AVE., 7TH FL, NEW YORK, NY, 10170 |
Name | Role | Address |
---|---|---|
MACDONALD SCOTT D | President | 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
BRUMBERG LEONARD I | Executive Vice President | 420 LEXINGTON AVE., 7TH FLOOR, NEW YORK, NY, 10170 |
Name | Role | Address |
---|---|---|
SIEGEL STEVEN F | DEVS | 420 LEXINGTON AVE., 7TH FL, NEW YORK, NY, 10170 |
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 |
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