Entity Name: | THE THOMAS COOK GROUP LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Apr 1994 (31 years ago) |
Date of dissolution: | 11 Dec 1998 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Dec 1998 (26 years ago) |
Document Number: | F94000001756 |
FEI/EIN Number | N/A |
Address: | % THOMAS COOK INVESTIGATIONS, 29 BROADWAY, NEW YORK, NY 10006 |
Mail Address: | % THOMAS COOK INVESTIGATIONS, 29 BROADWAY, NEW YORK, NY 10006 |
Name | Role | Address |
---|---|---|
RINGEL, DR. JOHANNES | Chairman | WESTDEUTSCHE LANDESBANK GIROZENTRALE, HERZOGSTRASSE 15, D-40217 |
Name | Role | Address |
---|---|---|
ZIERKE, ULRICH | CE | 45 BERKELEY STREET, LONDON, EN WA1EB |
Name | Role | Address |
---|---|---|
DAVIS -WILLIAM- INC | Director | No data |
ORGILL, RICHARD | Director | MIDLAND BANK PLC, POULTRY, LO |
FRANKE, ADOLF DR | Director | WESTDEUTSCHE LANDESBANK GIROZENTRALE, HERZOGSTRASSE 15, D- |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-12-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-12-11 | % THOMAS COOK INVESTIGATIONS, 29 BROADWAY, NEW YORK, NY 10006 | No data |
CHANGE OF MAILING ADDRESS | 1998-12-11 | % THOMAS COOK INVESTIGATIONS, 29 BROADWAY, NEW YORK, NY 10006 | No data |
Name | Date |
---|---|
Withdrawal | 1998-12-11 |
ANNUAL REPORT | 1998-05-12 |
Reg. Agent Change | 1998-01-20 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-07-12 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State