Search icon

LAURELS REALTY HOLDING CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAURELS REALTY HOLDING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Jun 1996 (29 years ago)
Date of dissolution: 03 Dec 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Dec 2001 (24 years ago)
Document Number: F96000003041
FEI/EIN Number 133895289
Address: 522 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036
Mail Address: 522 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PFEIFFER ANNE S DVAS 23 WALL ST., NEW YORK, NY, 102600023
ASTARITA MICHAEL G Director 23 WALL ST., NEW YORK, NY, 102600023
ASTARITA MICHAEL G Vice President 23 WALL ST., NEW YORK, NY, 102600023
ASTARITA MICHAEL G Treasurer 23 WALL ST., NEW YORK, NY, 102600023
GILIBERTO S. M. DVAS 23 WALL ST., NEW YORK, NY, 102600023
MANCUSO ANNE S Secretary 23 WALL ST., NEW YORK, NY, 102600023
MANCUSO ANNE S Assistant Treasurer 23 WALL ST., NEW YORK, NY, 102600023
OCHS GEORGE L DVAS 23 WALL ST., NEW YORK, NY, 102600023
GIFFORD BENJAMIN G Director 23 WALL ST., NEW YORK, NY, 102600023
GIFFORD BENJAMIN G President 23 WALL ST., NEW YORK, NY, 102600023

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-03 522 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 2001-12-03 522 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY 10036 -

Documents

Name Date
Withdrawal 2001-12-03
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-19
DOCUMENTS PRIOR TO 1997 1996-06-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State