Search icon

CHANNELEX, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CHANNELEX, 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: 01 Dec 1994 (30 years ago)
Branch of: CHANNELEX, INC., NEW YORK (Company Number 199504)
Date of dissolution: 07 Jul 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jul 2004 (21 years ago)
Document Number: F94000006149
FEI/EIN Number 132563826

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

Address: C/O DAVIS & GILBERT LLP, 1740 BROADWAY, NEW YORK, NY, 10019
Mail Address: C/O DAVIS & GILBERT LLP, 1740 BROADWAY, NEW YORK, NY, 10019
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HOWE MARY ELLEN President 125 PARK AVE, NEW YORK, NY, 10017
HOWE MARY ELLEN Director 125 PARK AVE, NEW YORK, NY, 10017
NEWMAN THOMAS I Secretary 125 PARK AVE, NEW YORK, NY, 10017
NEWMAN THOMAS I Treasurer 125 PARK AVE, NEW YORK, NY, 10017
FAREWELL KEVIN Vice President 125 PARK AVE, NEW YORK, NY, 10017
FAREWELL KEVIN Secretary 125 PARK AVE, NEW YORK, NY, 10017
FAREWELL KEVIN Director 125 PARK AVE, NEW YORK, NY, 10017
LOBENE TOM Vice President 125 PARK AVE, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-07 C/O DAVIS & GILBERT LLP, 1740 BROADWAY, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2004-07-07 C/O DAVIS & GILBERT LLP, 1740 BROADWAY, NEW YORK, NY 10019 -

Documents

Name Date
Withdrawal 2004-07-07
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-01
Reg. Agent Change 1998-12-10
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-05-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State