Search icon

NASH, WEISS & CO.

Company Details

Entity Name: NASH, WEISS & CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1997 (28 years ago)
Date of dissolution: 27 Mar 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Mar 1998 (27 years ago)
Document Number: F97000001081
FEI/EIN Number 22-3494402
Address: 30 MONTGOMERY ST., JERSEY CITY, NJ 07302
Mail Address: % DREW PFIRRMAN, FLEET FINANCIAL GROUP,INC, ONE FEDERAL STREET, BOSTON, MA 02110
Place of Formation: DELAWARE

President

Name Role Address
QUICK, THOMAS C President 30 MONTGOMERY ST., JERSEY CITY, NJ 07302

Treasurer

Name Role Address
QUICK, THOMAS C Treasurer 30 MONTGOMERY ST., JERSEY CITY, NJ 07302

Director

Name Role Address
QUICK, THOMAS C Director 30 MONTGOMERY ST., JERSEY CITY, NJ 07302
QUICK, LESLIE CIII Director 30 MONTGOMERY ST., JERSEY CITY, NJ 07302
QUICK, PETER Director 118 HORSESHOE RD., MILL NECK, NY 11765
NASH, RONALD S Director 30 MONTGOMERY ST., JERSEY CITY, NJ 07302
WEISS, RONALD M Director 30 MONTGOMERY ST., JERSEY CITY, NJ 07302
MERCURIO, PASCAL J Director 58 DAVIDSON LANE EAST, WEST ISLIP, NY 11795

Secretary

Name Role Address
QUICK, LESLIE CIII Secretary 30 MONTGOMERY ST., JERSEY CITY, NJ 07302

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-03-27 No data No data
CHANGE OF MAILING ADDRESS 1998-03-27 30 MONTGOMERY ST., JERSEY CITY, NJ 07302 No data
NAME CHANGE AMENDMENT 1997-03-21 NASH, WEISS & CO. No data

Documents

Name Date
Withdrawal 1998-03-27
Reg. Agent Change 1998-01-16
AMENDMENT AND NAME CHANGE 1997-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State