Entity Name: | PRESIDIO RETAIL, 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: | 08 Dec 1994 (30 years ago) |
Date of dissolution: | 22 Jun 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jun 2017 (8 years ago) |
Document Number: | F94000006260 |
FEI/EIN Number |
133798240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 8TH AVENUE, NEW YORK, NY, 10011, US |
Mail Address: | 450 WEST 15TH STREET 4TH FL, NEW YORK, NY, 10011 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GRAPSTEIN STEVE | Chairman | 111 8TH AVENUE, NEW YORK, NY, 10011 |
BRATCHER HARLAN | President | 111 8TH AVENUE, NEW YORK, NY, 10011 |
WONG VICTOR | Chief Financial Officer | 111 8TH AVE. 9TH FL, NEW YORK, NY, 10011 |
O'CONNOR ED | Director | 111 8TH AVE. 9TH FL, NEW YORK, NY, 10011 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000145603 | A/X ARMANI EXCHANGE | EXPIRED | 2009-08-14 | 2014-12-31 | - | 111 8TH AVE. 9TH FLOOR, NEW YORK, NY, 10011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2017-06-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2017-06-22 | 111 8TH AVENUE, 9TH FLOOR, NEW YORK, NY 10011 | - |
WITHDRAWAL | 2017-06-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 111 8TH AVENUE, 9TH FLOOR, NEW YORK, NY 10011 | - |
NAME CHANGE AMENDMENT | 1996-06-14 | PRESIDIO RETAIL, INC. | - |
REINSTATEMENT | 1996-05-31 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2017-06-22 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State