Entity Name: | THE IZOD 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: | 17 Aug 1994 (31 years ago) |
Date of dissolution: | 03 Feb 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Feb 2009 (16 years ago) |
Document Number: | F94000004355 |
FEI/EIN Number |
232069566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 MADISON AE, NEW YORK, NY, 10016 |
Mail Address: | 200 MADISON AE, NEW YORK, NY, 10016 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
DUANE FRANCIS | President | 200 MADISON AVE, NEW YORK, NY, 10016 |
ALLAN JOHN M JR | Assistant Secretary | 1465 E PUTNAM AVE, OLD GREENWICH, CT, 06870 |
HOOTKIN PAMELA N | Vice President | 47 VESTRY ST, 5N, NEW YORK, NY, 10013 |
HOOTKIN PAMELA N | Treasurer | 47 VESTRY ST, 5N, NEW YORK, NY, 10013 |
HOOTKIN PAMELA N | Secretary | 47 VESTRY ST, 5N, NEW YORK, NY, 10013 |
HOOTKIN PAMELA N | Director | 47 VESTRY ST, 5N, NEW YORK, NY, 10013 |
GOLDSTEIN BRUCE | Vice President | 200 MADISON AVE, NEW YORK, NY, 10016 |
CHIRICO EMANUEL | President | 7 YORK PLACE, BRONXVILLE, NY, 10708 |
WASSERMAN EVAN | Assistant Secretary | 10 MALLARD COURT, ENGLEWOOD, NJ, 07631 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-13 | 200 MADISON AE, NEW YORK, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 1999-04-13 | 200 MADISON AE, NEW YORK, NY 10016 | - |
NAME CHANGE AMENDMENT | 1999-03-30 | THE IZOD CORPORATION | - |
NAME CHANGE AMENDMENT | 1996-08-20 | THE IZOD GANT CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2009-02-03 |
ANNUAL REPORT | 2008-07-23 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-02-15 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-01-26 |
ANNUAL REPORT | 2000-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State