Entity Name: | NORTH AMERICAN PHILIPS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jun 1993 (32 years ago) |
Date of dissolution: | 23 Nov 1998 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Nov 1998 (26 years ago) |
Document Number: | F93000002722 |
FEI/EIN Number |
133717427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Mail Address: | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CURRAN WILLIAM E | President | 100 EAST 42ND STREET, NEW YORK, NY |
CURRAN WILLIAM E | Treasurer | 100 EAST 42ND STREET, NEW YORK, NY |
CURRAN WILLIAM E | Director | 100 EAST 42ND STREET, NEW YORK, NY |
ROZEL S J | Vice President | 100 EAST 42ND STREET, NEW YORK, NY, 10017 |
ROZEL S J | Secretary | 100 EAST 42ND STREET, NEW YORK, NY, 10017 |
ROZEL S J | Director | 100 EAST 42ND STREET, NEW YORK, NY, 10017 |
OATES JR. W | Assistant Secretary | 100 E 42ND ST, NEW YORK, NY, 10017 |
FRIEDLANDER P S | Vice President | 100 EAST 42ND STREET, NEW YORK, NY, 10017 |
LUCAS G | Assistant Secretary | 100 EAST 42ND STREET, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-11-23 | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 | - |
CHANGE OF MAILING ADDRESS | 1998-11-23 | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 | - |
Name | Date |
---|---|
Withdrawal | 1998-11-23 |
ANNUAL REPORT | 1998-04-09 |
ANNUAL REPORT | 1997-01-27 |
ANNUAL REPORT | 1996-04-22 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State