Entity Name: | KFJ ASHTON PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Sep 1994 (30 years ago) |
Date of dissolution: | 24 May 1995 (30 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 May 1995 (30 years ago) |
Document Number: | F94000004653 |
FEI/EIN Number | APPLIED FOR |
Address: | 730 THIRD AVE., NEW YORK, NY 10017 |
Mail Address: | 730 THIRD AVE., NEW YORK, NY 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LEE, J. DANIEL JR | President | 279 BINGHAM AVE., RUMSON, NJ 07760 |
Name | Role | Address |
---|---|---|
LEE, J. DANIEL JR | Director | 279 BINGHAM AVE., RUMSON, NJ 07760 |
SOMERS, JOHN A | Director | 8 ROEBLING CT., LEONARDO, NJ 07737 |
ADAMSKI, RICHARD J | Director | 4 TODT HILL, PUTNAM VALLEY, NY 10579 |
JARDINE, JOHN B | Director | 22 SAILERS WAY, RUMSON, NJ 07760 |
Name | Role | Address |
---|---|---|
SOMERS, JOHN A | Vice President | 8 ROEBLING CT., LEONARDO, NJ 07737 |
Name | Role | Address |
---|---|---|
SERLEN, MARK L | Secretary | 400 E. 57TH ST., NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
ADAMSKI, RICHARD J | Treasurer | 4 TODT HILL, PUTNAM VALLEY, NY 10579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-05-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State