Entity Name: | REALTY PORTFOLIO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jul 1995 (30 years ago) |
Date of dissolution: | 08 Jul 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jul 2003 (22 years ago) |
Document Number: | F95000003329 |
FEI/EIN Number | 06-1370189 |
Address: | NORA D. RYAN, GE CAPITAL REAL ESTATE, 292 LONG RIDGE ROAD, STAMFORD, CT 06927 |
Mail Address: | NORA D. RYAN, GE CAPITAL REAL ESTATE, 292 LONG RIDGE ROAD, STAMFORD, CT 06927 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PFEIFFER, ROBERT E | President | 292 LONG RIDGE ROAD, STAMFORD, CT 06927 |
Name | Role | Address |
---|---|---|
PFEIFFER, ROBERT E | Director | 292 LONG RIDGE ROAD, STAMFORD, CT 06927 |
Name | Role | Address |
---|---|---|
ALPERT, JANE | Secretary | 292 LONG RIDGE RD, STANFORD, CT 06927 |
Name | Role | Address |
---|---|---|
KOENIGSBERG, STEWART | Treasurer | 292 LONG RIDGE ROAD, STAMFORD, CT 06927 |
Name | Role | Address |
---|---|---|
SACCO, BRIAN | Vice President | 600 SUMMER STREET, STANFORD, CT 06927 |
Name | Role | Address |
---|---|---|
RYAN, NORA D | Assistant Secretary | 292 LONG RIDGE ROAD, STAMFORD, CT 06927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-07-08 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2003-07-08 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-04-14 |
DOCUMENTS PRIOR TO 1997 | 1995-07-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State