Entity Name: | AHTP II, 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: | 31 Aug 1995 (30 years ago) |
Date of dissolution: | 24 Apr 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2001 (24 years ago) |
Document Number: | F95000004229 |
FEI/EIN Number |
341805601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1209 ORANGE ST., WILMINGTON, DE, 19801 |
Mail Address: | 100 GANDO DR., NEW HAVEN, CT, 06513 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COYNE TIMOTHY E | Vice President | 100 GANDO DR, NEW HAVEN, CT, 06513 |
COYNE TIMOTHY E | Treasurer | 100 GANDO DR, NEW HAVEN, CT, 06513 |
COYNE TIMOTHY E | Director | 100 GANDO DR, NEW HAVEN, CT, 06513 |
JACKSON JEFFREY L | Vice President | 100 GRAND DR, NEW HAVEN, CT, 06513 |
JACKSON JEFFREY L | Secretary | 100 GRAND DR, NEW HAVEN, CT, 06513 |
JACKSON JEFFREY L | Director | 100 GRAND DR, NEW HAVEN, CT, 06513 |
C T CORPORATION SYSTEM | Agent | - |
MCHALE, HENRY | President | 100 GANDO DR, NEW HAVEN, CT, 06513 |
MCHALE, HENRY | Director | 100 GANDO DR, NEW HAVEN, CT, 06513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-12 | 1209 ORANGE ST., WILMINGTON, DE 19801 | - |
CHANGE OF MAILING ADDRESS | 1996-04-12 | 1209 ORANGE ST., WILMINGTON, DE 19801 | - |
Name | Date |
---|---|
Withdrawal | 2001-04-24 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-03-27 |
ANNUAL REPORT | 1996-04-12 |
DOCUMENTS PRIOR TO 1997 | 1995-08-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State