Entity Name: | STV/SILVER & ZISKIND ARCHITECTS, P.C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jun 2009 (16 years ago) |
Date of dissolution: | 09 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jan 2020 (5 years ago) |
Document Number: | F09000002569 |
FEI/EIN Number | N/A |
Address: | 225 PARK AVENUE SOUTH, NEW YORK, NY 10003 |
Mail Address: | 225 PARK AVENUE SOUTH, NEW YORK, NY 10003 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ZISKIND, DAVID | PRESIDENT | 225 PARK AVENUE SOUTH, NEW YORK, NY 10003 |
Name | Role | Address |
---|---|---|
SERVEDIO, DOMINICK | CHAIRMAN | 225 PARK AVENUE SOUTH, NEW YORK, NY 10003 |
Name | Role | Address |
---|---|---|
SERVEDIO, DOMINICK | VICE PRESIDENT | 225 PARK AVENUE SOUTH, NEW YORK, NY 10003 |
MILLER, JONATHAN | VICE PRESIDENT | 225 PARK AVENUE SOUTH, NEW YORK, NY 10003 |
Name | Role | Address |
---|---|---|
BUTCHER, THOMAS W. | CHIEF FINANCIAL OFFICER | 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA 19518 |
Name | Role | Address |
---|---|---|
BUTCHER, THOMAS W. | SECRETARY | 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA 19518 |
Name | Role | Address |
---|---|---|
BUTCHER, THOMAS W. | TREASURER | 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA 19518 |
Name | Role | Address |
---|---|---|
MILLER, JONATHAN | DIRECTOR | 225 PARK AVENUE SOUTH, NEW YORK, NY 10003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000076768 | STV/SILVER & ZISKIND | EXPIRED | 2016-08-01 | 2021-12-31 | No data | 225 PARK AVENUE SOUTH, ATTN: ELLEN WEISS, NEW YORK, NY, 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-06 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
Withdrawal | 2020-01-09 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-24 |
AMENDED ANNUAL REPORT | 2017-07-31 |
Off/Dir Resignation | 2017-07-03 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
Reg. Agent Change | 2015-07-06 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State