Entity Name: | EPSTEIN BECKER & GREEN, P.C. |
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: | 21 Jan 2005 (20 years ago) |
Branch of: | EPSTEIN BECKER & GREEN, P.C., NEW YORK (Company Number 635195) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | F05000000350 |
FEI/EIN Number |
133031033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10177 |
Mail Address: | 250 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10177 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HASTING DOUGLAS | President | 250 PARK AVENUE, NEW YORK, NY, 10177 |
SAPE GEORGE P | Vice President | 250 PARK AVENUE, NEW YORK, NY, 10177 |
MILANI WILLIAM J | Secretary | 250 PARK AVENUE, NEW YORK, NY, 10177 |
MILANI WILLIAM J | Treasurer | 250 PARK AVENUE, NEW YORK, NY, 10177 |
LUTES MARK | Director | 1227 25TH STREET, NW, SUITE 700, WASHINGTON, DC, 20037 |
KRUPIN JAY | Director | 1227 25TH STREET, NW, SUITE 700, WASHINGTON, DC, 20037 |
REIF ROBERT | Director | 1227 25TH STREET, NW, SUITE 700, WASHINGTON, DC, 20037 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-01 | 250 PARK AVENUE, 14TH FLOOR, NEW YORK, NY 10177 | - |
CHANGE OF MAILING ADDRESS | 2011-04-01 | 250 PARK AVENUE, 14TH FLOOR, NEW YORK, NY 10177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2010-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-18 | NRAI SERVICES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-01 |
REINSTATEMENT | 2010-09-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-09-15 |
Reg. Agent Change | 2007-06-18 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-03-21 |
Foreign Profit | 2005-01-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State