Entity Name: | H.G. WELLINGTON & CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Sep 2005 (19 years ago) |
Date of dissolution: | 18 Jan 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jan 2011 (14 years ago) |
Document Number: | F05000005599 |
FEI/EIN Number | 13-3216715 |
Address: | 140 BROADWAY 44TH FLOOR, NEW YORK, NY 10005 |
Mail Address: | 140 BROADWAY 44TH FLOOR, NEW YORK, NY 10005 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GRANT, THOMAS W | President | 140 BROADWAY., NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
SPERRY, MARK P | Vice President | 140 BROADWAY, NEW YORK, NY 10005 |
CEMBROLA, JOSEPH N | Vice President | 140 BROADWAY, NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
GULDEN, PAUL IJR. | Executive Vice President | 140 BROADWAY, NEW YORK, NY 10005 |
SHADEK, LAURENCE A | Executive Vice President | 140 BROADWAY., NEW YORK, NY 10005 |
LAGEMANN, PETER J | Executive Vice President | 140 BROADWAY, NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
SHADEK, LAURENCE A | Secretary | 140 BROADWAY., NEW YORK, NY 10005 |
CEMBROLA, JOSEPH N | Secretary | 140 BROADWAY, NEW YORK, NY 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-01-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-02 | 140 BROADWAY 44TH FLOOR, NEW YORK, NY 10005 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-02 | 140 BROADWAY 44TH FLOOR, NEW YORK, NY 10005 | No data |
Name | Date |
---|---|
Withdrawal | 2011-01-18 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-07-11 |
Foreign Profit | 2005-09-29 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State