Entity Name: | NEW ERA CAP CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2016 (8 years ago) |
Branch of: | NEW ERA CAP CO., INC., NEW YORK (Company Number 84071) |
Date of dissolution: | 02 Feb 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Feb 2022 (3 years ago) |
Document Number: | F16000005383 |
FEI/EIN Number | 160770131 |
Address: | 160 DELAWARE AVENUE, BUFFALO, NY, 14202, US |
Mail Address: | 160 DELAWARE AVE, NEW YORK, NY, 14202 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
KOCH CHRISTOPHER | Chairman | 160 DELAWARE AVENUE, BUFFALO, NY, 14202 |
Name | Role | Address |
---|---|---|
KOCH CHRISTOPHER | President | 160 DELAWARE AVENUE, BUFFALO, NY, 14202 |
Name | Role | Address |
---|---|---|
PATTERSON JAMES | Director | 160 DELAWARE AVENUE, BUFFALO, NY, 14202 |
WILSON KEVIN | Director | 160 DELAWARE AVENUE, BUFFALO, NY, 14202 |
Name | Role | Address |
---|---|---|
WILSON KEVIN | Treasurer | 160 DELAWARE AVENUE, BUFFALO, NY, 14202 |
Name | Role | Address |
---|---|---|
TURNER LORRIE | Secretary | 160 DELAWARE AVENUE, BUFFALO, NY, 14202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-02-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 160 DELAWARE AVENUE, BUFFALO, NY 14202 | No data |
REGISTERED AGENT CHANGED | 2022-02-02 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-02-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-06 |
Foreign Profit | 2016-12-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State