Entity Name: | WSP FLACK + KURTZ, 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: | 19 Sep 2003 (22 years ago) |
Branch of: | WSP FLACK + KURTZ, INC., NEW YORK (Company Number 2524373) |
Date of dissolution: | 28 Feb 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Feb 2014 (11 years ago) |
Document Number: | F03000004676 |
FEI/EIN Number |
522250060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 512 SEVENTH AVENUE, NEW YORK, NY, 10018 |
Mail Address: | 512 SEVENTH AVENUE, NEW YORK, NY, 10018 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
COOPER DAVID P | President | 512 SEVENTH AVE, NEW YORK, NY, 10018 |
COOPER DAVID P | Treasurer | 512 SEVENTH AVE, NEW YORK, NY, 10018 |
COOPER DAVID P | Director | 512 SEVENTH AVE, NEW YORK, NY, 10018 |
NEVADA JAMES | Secretary | 512 SEVENTH AVE, NEW YORK, NY, 10018 |
NEVADA JAMES | Director | 512 SEVENTH AVE, NEW YORK, NY, 10018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08226900224 | WSP FLACK + KURTZ | EXPIRED | 2008-08-13 | 2013-12-31 | - | 512 SEVENTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-02-28 | - | - |
REGISTERED AGENT CHANGED | 2014-02-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 512 SEVENTH AVENUE, NEW YORK, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 512 SEVENTH AVENUE, NEW YORK, NY 10018 | - |
NAME CHANGE AMENDMENT | 2008-08-07 | WSP FLACK + KURTZ, INC. | - |
CANCEL ADM DISS/REV | 2006-08-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2014-02-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-24 |
ANNUAL REPORT | 2009-04-30 |
Name Change | 2008-08-07 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-04-30 |
REINSTATEMENT | 2006-08-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State