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