Entity Name: | ARCHIBALD & WENS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Aug 2020 (5 years ago) |
Branch of: | ARCHIBALD & WENS INC., NEW YORK (Company Number 5752541) |
Date of dissolution: | 03 Jan 2025 (a month ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2025 (a month ago) |
Document Number: | F20000003576 |
FEI/EIN Number | 85-1181850 |
Address: | 552 76th Street, BROOKLYN, NY, 11209, US |
Mail Address: | 552 76TH STREET, BROOKLYN, NY, 11209, UN |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Fine Maxwell | Chairman | 552 76th Street, BROOKLYN, NY, 11209 |
Name | Role | Address |
---|---|---|
LEE DANIEL | Vice President | 552 76th Street, BROOKLYN, NY, 11209 |
Name | Role | Address |
---|---|---|
LEE DANIEL | President | 552 76th Street, BROOKLYN, NY, 11209 |
Name | Role | Address |
---|---|---|
FINE MAXWELL | Secretary | 552 76th Street, BROOKLYN, NY, 11209 |
Name | Role | Address |
---|---|---|
LEE DANIEL | Treasurer | 552 76th Street, BROOKLYN, NY, 11209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2025-01-03 | 552 76th Street, BROOKLYN, NY 11209 | No data |
REGISTERED AGENT CHANGED | 2025-01-03 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 552 76th Street, BROOKLYN, NY 11209 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 552 76th Street, BROOKLYN, NY 11209 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-03 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-04-22 |
Foreign Profit | 2020-08-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State