Entity Name: | I.S.M.B. HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2007 (18 years ago) |
Branch of: | I.S.M.B. HOLDINGS, INC., NEW YORK (Company Number 2154227) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | F07000002203 |
FEI/EIN Number | 133961699 |
Address: | 151 W. 26TH ST., 11TH FLOOR, NEW YORK, NY, 10001 |
Mail Address: | 151 WEST 26 ST, 11TH FLOOR, NEW YORK, NY, 10001 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DIAMOND MATTHEW C | President | 151 W. 26TH ST., 11TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
DIAMOND MATTHEW C | Director | 151 W. 26TH ST., 11TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
DIGIOIA GINA | Secretary | 151 W. 26TH ST., 11TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
JOHNSON JAMES K | Vice President | 151 W. 26TH ST., 11TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
FOX MICHAEL | Treasurer | 151 W. 26TH ST., 11TH FLOOR, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-09-23 | 151 W. 26TH ST., 11TH FLOOR, NEW YORK, NY 10001 | No data |
NAME CHANGE AMENDMENT | 2011-07-19 | I.S.M.B. HOLDINGS, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2011-09-23 |
Name Change | 2011-07-19 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-07 |
Foreign Profit | 2007-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State