RLA TRADING CORPORATION - Florida Company Profile

Entity Name: | RLA TRADING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Sep 1994 (31 years ago) |
Date of dissolution: | 09 Mar 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Mar 1998 (27 years ago) |
Document Number: | F94000005095 |
FEI/EIN Number | 061406919 |
Address: | 1177 SUMMER ST., STAMFORD, CT, 06905-5529, US |
Mail Address: | 18000 INTERNATIONAL BLVD., SUITE 900, SEATAC, WA, 98188-4283 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CANNING JOHN B | Director | 1177 SUMMER ST., STAMFORD, CT, 069055529 |
CANNING JOHN B | Secretary | 1177 SUMMER ST., STAMFORD, CT, 069055529 |
NUTTER W. LEE | Director | 1177 SUMMER ST., STAMFORD, CT, 06905 |
NUTTER W. LEE | President | 1177 SUMMER ST., STAMFORD, CT, 06905 |
POLLACK GERALD J. | Director | 1177 SUMMER ST., STAMFORD, CT, 06905 |
JANETTE KENNETH P | CC | 1177 SUMMER ST., STAMFORD, CT, 069055529 |
AUGUSTE MACDONALD | Treasurer | 1177 SUMMER ST., STAMFORD, CT, 069055529 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-03-09 | - | - |
CHANGE OF MAILING ADDRESS | 1998-03-09 | 1177 SUMMER ST., STAMFORD, CT 06905-5529 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 1177 SUMMER ST., STAMFORD, CT 06905-5529 | - |
Name | Date |
---|---|
Withdrawal | 1998-03-09 |
ANNUAL REPORT | 1998-03-04 |
ANNUAL REPORT | 1997-03-24 |
ANNUAL REPORT | 1996-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State