Entity Name: | COBBTAMPA REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Nov 1997 (27 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | F97000006049 |
FEI/EIN Number | 133983761 |
Address: | 101 WEST 55TH ST., NEW YORK, NY, 10019 |
Mail Address: | 101 WEST 55TH ST., NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LEDERMAN LAURIE Z | Director | 101 WEST 55TH ST., NEW YORK, NY, 10019 |
ZUCKER DONALD | Director | 101 WEST 55TH ST., NEW YORK, NY, 10019 |
ALTER IRVING D | Director | 101 WEST 55TH ST., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
LEDERMAN LAURIE Z | Vice President | 101 WEST 55TH ST., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ZUCKER DONALD | President | 101 WEST 55TH ST., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
BERKOWITZ ALBERT | Secretary | 101 WEST 55TH ST., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
BERKOWITZ ALBERT | Treasurer | 101 WEST 55TH ST., NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-06-07 |
ANNUAL REPORT | 1998-03-09 |
Foreign Profit | 1997-11-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State