Entity Name: | STAUBER NEW YORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Oct 2017 (7 years ago) |
Branch of: | STAUBER NEW YORK, INC., NEW YORK (Company Number 2331799) |
Date of dissolution: | 14 Aug 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Aug 2018 (6 years ago) |
Document Number: | F17000004427 |
FEI/EIN Number | 134052557 |
Address: | 41 BRIDGE STREET, FLORIDA, NY, 10921, US |
Mail Address: | 2381 ROSEGATE, ROSEVILLE, MN, 55113, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HAWKINS PATRICK | Director | 2381 ROSEGATE, ROSEVILLE, MN, 55113 |
ERSTAD RICHARD | Director | 2381 ROSEGATE, ROSEVILLE, MN, 55113 |
Name | Role | Address |
---|---|---|
GUIOT OLIVIER | President | 2381 ROSEGATE, ROSEVILLE, MN, 55113 |
Name | Role | Address |
---|---|---|
ROZEBOOM SHIRLEY | Vice President | 2381 ROSEGATE, ROSEVILLE, MN, 55113 |
Name | Role | Address |
---|---|---|
Oldenkamp Jeff | Treasurer | 2381 ROSEGATE, ROSEVILLE, MN, 55113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-08-14 | No data | No data |
REGISTERED AGENT CHANGED | 2018-08-14 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2018-08-14 |
ANNUAL REPORT | 2018-01-15 |
Foreign Profit | 2017-10-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State