CHANNELEX, INC. - Florida Company Profile
Branch
Entity Name: | CHANNELEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Dec 1994 (31 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 |
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 |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State