Entity Name: | CONWAY PLAZA REALTY CORP. |
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: | 11 Jul 1996 (29 years ago) |
Date of dissolution: | 24 Oct 2001 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Oct 2001 (23 years ago) |
Document Number: | F96000003526 |
FEI/EIN Number |
133899074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 485 W. PUTNAM AVE, GREENWICH, CT, 06830 |
Mail Address: | 485 W. PUTNAM AVE, GREENWICH, CT, 06830 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WARD LYNNE | President | 485 WEST PUTNAM, GREENWICH, CT |
CARDINALI ALBERT J | Vice President | TWO WORLD TRADE CENTER, 39TH FLOOR, NEW YORK, NY |
SANNELLA THEODORE | Vice President | 455 CENTRAL PARK AVENUE, SCARSDALE, NY |
ROMITA MICHAEL | Secretary | 500 MAMARONECK AVENUE, HARRISON, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-10-24 | - | - |
REINSTATEMENT | 2000-11-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-06 | 485 W. PUTNAM AVE, GREENWICH, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 1999-05-06 | 485 W. PUTNAM AVE, GREENWICH, CT 06830 | - |
Name | Date |
---|---|
Withdrawal | 2001-10-24 |
ANNUAL REPORT | 2001-02-20 |
REINSTATEMENT | 2000-11-17 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-03-17 |
DOCUMENTS PRIOR TO 1997 | 1996-07-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State