DAVIDOFF OF GENEVA (CT.), INC. - Florida Company Profile
Branch
Entity Name: | DAVIDOFF OF GENEVA (CT.), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Sep 1995 (30 years ago) |
Branch of: | DAVIDOFF OF GENEVA (CT.), INC., CONNECTICUT (Company Number 0227273) |
Date of dissolution: | 06 Jan 2011 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jan 2011 (15 years ago) |
Document Number: | F95000004503 |
FEI/EIN Number | 061257625 |
Address: | 550 WEST AVE., STAMFORD, CT, 06902 |
Mail Address: | 550 WEST AVE., STAMFORD, CT, 06902 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
BAENNINGER PETER | President | 305 STAMFORD AVE, STAMFORD, CT, 06902 |
EDMONDS ROBERT | Secretary | 115 EAST 89TH ST, NEW YORK, NY, 10128 |
KALAMBOKAS DIANE | Treasurer | 19 RICHLAND ROAD, GREENWICH, CT, 06831 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-01-06 | - | - |
REINSTATEMENT | 1996-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Withdrawal | 2011-01-06 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-07-18 |
ANNUAL REPORT | 2004-01-09 |
ANNUAL REPORT | 2003-01-16 |
ANNUAL REPORT | 2002-02-13 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State