Search icon

WCI/AMLAW, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WCI/AMLAW, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Feb 1993 (32 years ago)
Date of dissolution: 30 Aug 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Aug 2007 (18 years ago)
Document Number: F93000000755
FEI/EIN Number 133522302
Address: ONE TIME WARNER CENTER, NEW YORK, NY, 10019, US
Mail Address: ONE TIME WARNER CENTER, NEW YORK, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAPPUCCIO PAUL T Director ONE TIME WARNER CENTER, NEW YORK, NY, 10019
BARGE JAMES W Director ONE TIME WARNER CENTER, NEW YORK, NY, 10019
CANNON JANICE Assistant Secretary ONE TIME WARNER CENTER, NEW YORK, NY, 10019
MURPHY RAYMOND G Vice President ONE TIME WARNER CENTER, NEW YORK, NY, 10019
MURPHY RAYMOND G Treasurer ONE TIME WARNER CENTER, NEW YORK, NY, 10019
KAMBOUR ANNALIESE S Vice President ONE TIME WARNER CENTER, NEW YORK, NY, 10019
CAPPUCCIO PAUL T President ONE TIME WARNER CENTER, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-11 ONE TIME WARNER CENTER, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2007-05-11 ONE TIME WARNER CENTER, NEW YORK, NY 10019 -
REINSTATEMENT 1994-09-26 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Withdrawal 2007-08-30
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State