Entity Name: | I&G DIRECT REAL ESTATE MANAGER 13, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 May 2005 (20 years ago) |
Date of dissolution: | 20 Jan 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jan 2010 (15 years ago) |
Document Number: | F05000003142 |
FEI/EIN Number | 202887482 |
Mail Address: | P.O. BOX 5005, NEW YORK, NY, 10163, US |
Address: | 245 PARK AVENUE, NEW YORK, NY, 10167, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GIFFORD BENJAMIN G | Director | 245 PARK AVENUE, NEW YORK, NY, 10167 |
DORT ALFRED W | Director | 245 PARK AVENUE, NEW YORK, NY, 10167 |
Name | Role | Address |
---|---|---|
GAVRILOVA ETHEL | Vice President | 245 PARK AVENUE, NEW YORK, NY, 10167 |
CARBONE MATTHEW C | Vice President | 245 PARK AVENUE, NEW YORK, NY, 10167 |
AZELBY JOSEPH K | Vice President | 245 PARK AVENUE, NEW YORK, NY, 10167 |
GELLER INNA G | Vice President | 245 PARK AVENUE, NEW YORK, NY, 10167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-01-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-24 | 245 PARK AVENUE, NEW YORK, NY 10167 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-24 | 245 PARK AVENUE, NEW YORK, NY 10167 | No data |
Name | Date |
---|---|
Withdrawal | 2010-01-20 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-08-17 |
Foreign Profit | 2005-05-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State