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 |
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 |
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 | - | - |
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