Entity Name: | STV/SILVER & ZISKIND ARCHITECTS, P.C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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 |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
ZISKIND DAVID | President | 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003 |
SERVEDIO DOMINICK | Chairman | 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003 |
BUTCHER THOMAS W | CHIE | 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA, 19518 |
MILLER JONATHAN | Director | 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000076768 | STV/SILVER & ZISKIND | EXPIRED | 2016-08-01 | 2021-12-31 | - | 225 PARK AVENUE SOUTH, ATTN: ELLEN WEISS, NEW YORK, NY, 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
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: 03 Apr 2025
Sources: Florida Department of State