Search icon

EASTDIL BROKER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EASTDIL BROKER SERVICES, INC.
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: 09 Nov 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F94000005800
FEI/EIN Number 133792977

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 40 WEST 57TH STREET, NEW YORK, NY, 10019
Mail Address: 40 WEST 57TH STREET, NEW YORK, NY, 10019
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAMBERT BENJAMIN V President 40 WEST 57TH STREET, NEW YORK, NY
LAMBERT BENJAMIN V Chairman 40 WEST 57TH STREET, NEW YORK, NY
LAMBERT BENJAMIN V Director 40 WEST 57TH STREET, NEW YORK, NY
MARCH ROY H Vice President 40 WEST 57TH STREET, NEW YORK, NY
MARCH ROY H Director 40 WEST 57TH STREET, NEW YORK, NY
WALLAU MARTHA T Secretary 40 WEST 57TH STREET, NEW YORK, NY
WALLAU MARTHA T Treasurer 40 WEST 57TH STREET, NEW YORK, NY
WALLAU MARTHA T Director 40 WEST 57TH STREET, NEW YORK, NY
GRASSO PATRICK Vice President 18 SHORE ACRE DR, OLD GREENWICK, CT, 06870
SHERROW M M Vice President 150 E 56TH ST, APT 5104, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2002-09-30 COGENCY GLOBAL INC. -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-09-29 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1999-06-22
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State