WESTMALL REALTY CORP. - Florida Company Profile
Branch
Entity Name: | WESTMALL REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Jun 1993 (32 years ago) |
Branch of: | WESTMALL REALTY CORP., CONNECTICUT (Company Number 0284846) |
Date of dissolution: | 24 Aug 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Aug 2022 (3 years ago) |
Document Number: | F93000002836 |
FEI/EIN Number | 061367415 |
Address: | 430 PARK AVE, NEW YORK, NY, 10022, US |
Mail Address: | 430 PARK AVE, NEW YORK, NY, 10022, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
USDAN JOHN | President | 430 PARK AVE, NEW YORK, NY, 10022 |
USDAN JOHN | Treasurer | 430 PARK AVE, NEW YORK, NY, 10022 |
USDAN JOHN | Director | 430 PARK AVE, NEW YORK, NY, 10022 |
ISAACS JED | Vice President | 750 THIRD AVE 9TH FLR, NEW YORK, NY, 10165 |
ISAACS JED | Secretary | 750 THIRD AVE 9TH FLR, NEW YORK, NY, 10165 |
ISAACS JED | Director | 750 THIRD AVE 9TH FLR, NEW YORK, NY, 10165 |
SHAH SACHIN | Assistant Secretary | 430 PARK AVE, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-08-24 | - | - |
REGISTERED AGENT CHANGED | 2022-08-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 430 PARK AVE, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 430 PARK AVE, NEW YORK, NY 10022 | - |
Name | Date |
---|---|
Withdrawal | 2022-08-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-14 |
Reg. Agent Change | 2019-09-04 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-10 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State