Entity Name: | AMERICAN STANDARD FINANCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Apr 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2004 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Sep 2004 (20 years ago) |
Document Number: | F96000001766 |
FEI/EIN Number | 133880163 |
Address: | 3600 PAMMEL CREEK ROAD, LA CROSSE, WI, 54601 |
Mail Address: | 3600 PAMMEL CREEK ROAD, LA CROSSE, WI, 54601 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MESSENGILL R. SCOTT | Director | 15 WEST 54TH STREET, NEW YORK, NY, 10019 |
MCGRATH PAUL | Director | 15 WEST 54TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MESSENGILL R. SCOTT | Vice President | 15 WEST 54TH STREET, NEW YORK, NY, 10019 |
ROBINSON ELAINE B | Vice President | 15 WEST 54TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MESSENGILL R. SCOTT | President | 15 WEST 54TH STREET, NEW YORK, NY, 10019 |
MCGRATH PAUL | President | 15 WEST 54TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MESSENGILL R. SCOTT | Treasurer | 15 WEST 54TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
GARGANO MARILYN A | Assistant Treasurer | 15 WEST 54TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MAHONEY MARY JANE | Assistant Secretary | 15 WEST 54TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ANTHONY NICHOLAS | VPGT | 15 WEST 54TH STREET, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-09-27 | No data | No data |
REINSTATEMENT | 2000-12-12 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-06 | 3600 PAMMEL CREEK ROAD, LA CROSSE, WI 54601 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-06 | 3600 PAMMEL CREEK ROAD, LA CROSSE, WI 54601 | No data |
Name | Date |
---|---|
Withdrawal | 2004-09-27 |
ANNUAL REPORT | 2004-02-10 |
ANNUAL REPORT | 2003-02-18 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-08-14 |
REINSTATEMENT | 2000-12-12 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-04-14 |
ANNUAL REPORT | 1997-02-06 |
DOCUMENTS PRIOR TO 1997 | 1996-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State