Entity Name: | SAX, MACY, FROMM AND CO., PC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 26 May 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F95000002593 |
FEI/EIN Number | 22-3177927 |
Address: | 855 VALLEY ROAD, CLIFTON, NJ 07013 |
Mail Address: | 855 VALLEY ROAD, CLIFTON, NJ 07013 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
HEIMAN, RALPH S | Director | 6 POND PARK ROAD, GREAT NECK, NY 11023 |
BERGER, STUART | Director | 158 KONNER AVENUE, PINEBROOK, NJ 07058 |
BLUMENTHAL, MARC C | Director | 436 CONTANT AVE., HAWORTH, NJ 07641 |
Name | Role | Address |
---|---|---|
PAZ, ROBERT | President | 22 BASSWOOD TERRACE, WAYNE, NJ 07470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2004-03-26 | NRAI SERVICES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State