Entity Name: | AMMANN & WHITNEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 May 2017 (8 years ago) |
Date of dissolution: | 02 Nov 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Nov 2017 (7 years ago) |
Document Number: | F17000002036 |
Address: | 96 MORTON ST, NEW YORK, NY, 10014, US |
Mail Address: | 96 MORTON ST, NEW YORK, NY, 10014, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BACH JAMES G | Director | 96 MORTON ST, NEW YORK, NY, 10014 |
LASSARAT MARGARET K | Director | 96 MORTON ST, NEW YORK, NY, 10014 |
BRAY MATTHEW | Director | 96 MORTON ST, NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
IVANOFF NICK | President | 96 MORTON ST, NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
IVANOFF NICK | Chief Executive Officer | 96 MORTON ST, NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
GAGNON CHRISTOPHER | Vice President | 96 MORTON ST, NEW YORK, NY, 10014 |
CHERWOO BAL G | Vice President | 96 MORTON ST, NEW YORK, NY, 10014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-11-02 | No data | No data |
REGISTERED AGENT CHANGED | 2017-11-02 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2017-11-02 |
Foreign Profit | 2017-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State