Search icon

CA NEW PLAN FIXED RATE SPE, INC.

Company Details

Entity Name: CA NEW PLAN FIXED RATE SPE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Nov 2003 (21 years ago)
Date of dissolution: 16 Aug 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Aug 2007 (17 years ago)
Document Number: F03000005513
FEI/EIN Number 753004595
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

Director

Name Role Address
RUFANO GLENN Director 420 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10170
SIEGEL STEVEN F Director 420 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, 10170
NEWMAN WILLIAM Director 420 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, 10170

Chief Executive Officer

Name Role Address
RUFANO GLENN Chief Executive Officer 420 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10170

Executive Vice President

Name Role Address
SIEGEL STEVEN F Executive Vice President 420 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, 10170

Secretary

Name Role Address
AXELRAD MICHAEL D Secretary 3901 BELLAIRE BLVD, HOUSTON, TX, 77025

Vice President

Name Role Address
AXELRAD MICHAEL D Vice President 3901 BELLAIRE BLVD, HOUSTON, TX, 77025

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-08-16 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 2007-08-16
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-27
Foreign Profit 2003-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State