Search icon

IA CORPORATION SUBSIDIARY

Company Details

Entity Name: IA CORPORATION SUBSIDIARY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1993 (31 years ago)
Date of dissolution: 28 Aug 1996 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Aug 1996 (28 years ago)
Document Number: F93000005167
FEI/EIN Number 94-3162865
Address: 1900 POWELL STREET, SUITE 600, EMERYVILLE, CA 94608
Mail Address: 1900 POWELL STREET, SUITE 600, EMERYVILLE, CA 94608
Place of Formation: DELAWARE

President

Name Role Address
RAVI, C V President 1900 POWELL STREET, SUITE 600, EMERYVILLE, CA

Director

Name Role Address
RAVI, C V Director 1900 POWELL STREET, SUITE 600, EMERYVILLE, CA
STALKER, PETER I Director 466 LEXINGTON AVE, NEW YORK, NY
KRESSEL, HENRY Director 466 LEXINGTON AVENUE, NEW YORK, NY
MALKA, CHARLES Director 4, CHEMIN DE MALACHER, ZIRST 4401, MEYLAN CEDEX, FR

Vice President

Name Role Address
WINKLER, DAVID M Vice President 1900 POWELL STREET, SUITE 600, EMERYVILLE, CA

Secretary

Name Role Address
WINKLER, DAVID M Secretary 1900 POWELL STREET, SUITE 600, EMERYVILLE, CA

Treasurer

Name Role Address
WINKLER, DAVID M Treasurer 1900 POWELL STREET, SUITE 600, EMERYVILLE, CA

Assistant Secretary

Name Role Address
MCGRATH, GERALDINE Assistant Secretary 1900 POWELL STREET, SUITE 600, EMERYVILLE, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1996-08-28 No data No data
NAME CHANGE AMENDMENT 1996-06-26 IA CORPORATION SUBSIDIARY No data
CHANGE OF PRINCIPAL ADDRESS 1994-07-18 1900 POWELL STREET, SUITE 600, EMERYVILLE, CA 94608 No data
CHANGE OF MAILING ADDRESS 1994-07-18 1900 POWELL STREET, SUITE 600, EMERYVILLE, CA 94608 No data

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State