Search icon

INSTITUTIONAL PROPERTY OWNERS, INC. VII

Company Details

Entity Name: INSTITUTIONAL PROPERTY OWNERS, INC. VII
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1995 (30 years ago)
Date of dissolution: 26 Dec 1996 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Dec 1996 (28 years ago)
Document Number: F95000002831
FEI/EIN Number 13-3449211
Address: 388 GREENWICH ST., 20TH FLOOR, NEW YORK, NY 10003
Mail Address: 388 GREENWICH ST., 20TH FLOOR, NEW YORK, NY 10003
Place of Formation: DELAWARE

President

Name Role Address
WEINBERG, MICHAEL F President 388 GREENWICH STREET, 15TH FLOOR, NEW YORK, NY 10013

Director

Name Role Address
WEINBERG, MICHAEL F Director 388 GREENWICH STREET, 15TH FLOOR, NEW YORK, NY 10013
BURNS, THOMAS J Director 388 GREENWICH STREET, 13TH FLOOR, NEW YORK, NY 10013

Vice President

Name Role Address
BURNS, THOMAS J Vice President 388 GREENWICH STREET, 13TH FLOOR, NEW YORK, NY 10013

Treasurer

Name Role Address
YELLIN, MICHAEL S Treasurer 388 GREENWICH STREET, 38TH FLOOR, NEW YORK, NY 10013
GROHMAN, LEE Treasurer 250 WEST STREET, 9TH FLOOR, NEW YORK, NY 10013

Secretary

Name Role Address
SAKS, A. GEORGE Secretary 388 GREENWICH STREET, 19TH FLOOR, NEW YORK, NY 10013
JASON, MARILYN S Secretary 388 GREENWICH STREET, 20TH FLOOR, NEW YORK, NY 10013

Events

Event Type Filed Date Value Description
WITHDRAWAL 1996-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-12-26 388 GREENWICH ST., 20TH FLOOR, NEW YORK, NY 10003 No data
CHANGE OF MAILING ADDRESS 1996-12-26 388 GREENWICH ST., 20TH FLOOR, NEW YORK, NY 10003 No data

Documents

Name Date
WITHDRAWAL 1996-12-26
ANNUAL REPORT 1996-05-16
DOCUMENTS PRIOR TO 1997 1995-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State