CHAPDELAINE & CO. MUNICIPAL SECURITIES, INC. - Florida Company Profile
Branch
Entity Name: | CHAPDELAINE & CO. MUNICIPAL SECURITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2007 (18 years ago) |
Branch of: | CHAPDELAINE & CO. MUNICIPAL SECURITIES, INC., NEW YORK (Company Number 832529) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | F07000004263 |
FEI/EIN Number | 133163126 |
Address: | ONE SEAPORT PLAZA, NEW YORK, NY, 10038, US |
Mail Address: | ONE SEAPORT PLAZA, NEW YORK, NY, 10038, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
O'LEARY TERESA | Treasurer | ONE SEAPORT PLAZA NEW YORK NY 10038, NEW YORK, NY, 10038 |
CHAPDELAINE RICHARD F | Chairman | ONE SEAPORT PLAZA NEW YORK NY 10038, NEW YORK, NY, 10038 |
HOERNNER AUGUST J | Director | ONE SEAPORT PLAZA NEW YORK NY 10038, NEW YORK, NY, 10038 |
HARRINGTON KEVIN | Director | ONE SEAPORT PLAZA NEW YORK NY 10038, NEW YORK, NY, 10038 |
WHEELER JAMES | Director | ONE SEAPORT PLAZA NEW YORK NY 10038, NEW YORK, NY, 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | ONE SEAPORT PLAZA, NEW YORK, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | ONE SEAPORT PLAZA, NEW YORK, NY 10038 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-05-23 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-06-21 |
ANNUAL REPORT | 2009-07-14 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-01-31 |
Foreign Profit | 2007-08-23 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State