Search icon

CONTIFINANCIAL CORPORATION

Company Details

Entity Name: CONTIFINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Dec 1995 (29 years ago)
Date of dissolution: 28 Aug 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Aug 1998 (26 years ago)
Document Number: F95000006221
FEI/EIN Number 13-3852588
Address: 277 PARK AVENUE, NEW YORK, NY 10172
Mail Address: 277 PARK AVENUE, NEW YORK, NY 10172
Place of Formation: DELAWARE

President

Name Role Address
MOORE, JAMES E President 812 PARK AVENUE, APT #9A NEW YORK, NY 10021

Chief Executive Officer

Name Role Address
MOORE, JAMES E Chief Executive Officer 812 PARK AVENUE, APT #9A NEW YORK, NY 10021

Executive Vice President

Name Role Address
MAJOR, ROBERT A Executive Vice President 1576 MERRYWEATHER DRIVE, BETHLEHEM, PA 18015
GOLDMAN, GLENN S Executive Vice President 6 SNIFFEN ROAD, ARMONK, NY 10504
MANNES, SCOTT M Executive Vice President 11 CHARTER COURT, BASKING RIDGE, NJ 07920

Secretary

Name Role Address
PERELSON, JEROME M Secretary 277 PARK AVENUE, NEW YORK, NY 10172

Vice President

Name Role Address
PERELSON, JEROME M Vice President 277 PARK AVENUE, NEW YORK, NY 10172
FRENCHMAN, GERALD Vice President 20 LEATHERSTOCKING LANE, SCARSDALE, NY 10583

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-08-28 No data No data

Documents

Name Date
Withdrawal 1998-08-28
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-14
DOCUMENTS PRIOR TO 1997 1995-12-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State