Entity Name: | ATCO PROPERTIES & MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Aug 2010 (14 years ago) |
Branch of: | ATCO PROPERTIES & MANAGEMENT, INC., NEW YORK (Company Number 92490) |
Date of dissolution: | 12 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Feb 2019 (6 years ago) |
Document Number: | F10000003789 |
FEI/EIN Number | 111980995 |
Address: | 555 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, 10017 |
Mail Address: | 555 5TH AVE, NEW YORK, NY, 10017 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HEMMERDINGER H. DALE | Chairman | 40 CENTRAL PARK SOUTH APT 20A, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
PURCELL GARY A | Treasurer | 494 MIDDLE COUNTRY ROAD, RIDGE, NY, 11961 |
Name | Role | Address |
---|---|---|
HEMMERDINGER ELIZABETH | Secretary | 40 CENTRAL PARK SOUTH APT 20-A, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2019-02-12 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 555 FIFTH AVE, 16TH FLOOR, NEW YORK, NY 10017 | No data |
WITHDRAWAL | 2019-02-12 | No data | No data |
REINSTATEMENT | 2018-10-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2015-10-26 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-10-02 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-02-12 |
REINSTATEMENT | 2018-10-05 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-07-07 |
REINSTATEMENT | 2015-10-26 |
REINSTATEMENT | 2014-10-02 |
ANNUAL REPORT | 2013-01-24 |
REINSTATEMENT | 2012-01-06 |
Foreign Profit | 2010-08-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State