Search icon

PROMETRICS, INCORPORATED

Company Details

Entity Name: PROMETRICS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1998 (27 years ago)
Date of dissolution: 24 Oct 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Oct 2003 (21 years ago)
Document Number: F98000000389
FEI/EIN Number 59-2195452
Address: 5191 NATORP BLVD, MASON, OH 45040
Mail Address: TLMS TAX DEPT, 5191 NATORP BLVD 2ND FLOOR, MASON, OH 45040
Place of Formation: DELAWARE

President

Name Role Address
BRANNICK, MICHAEL President 290 HARBOR DR 2ND FL, STAMFORD, CT 06902

Vice President

Name Role Address
LLAW, LESLE Vice President 1 STATION PL, STAMFORD, CT 06902
SHUMAN, ERIC Vice President 290 HARBOR DR 2ND FL, STAMFORD, CT 06902
FRIEDLAND, EDWARD Vice President 1 STATION PL, STAMFORD, CT 06902

Treasurer

Name Role Address
SHUMAN, ERIC Treasurer 290 HARBOR DR 2ND FL, STAMFORD, CT 06902

Secretary

Name Role Address
FRIEDLAND, EDWARD Secretary 1 STATION PL, STAMFORD, CT 06902

Director

Name Role Address
FRIEDLAND, EDWARD Director 1 STATION PL, STAMFORD, CT 06902

Assistant Secretary

Name Role Address
KEANE, JAMES Assistant Secretary 5191 NATORP BLVD, MASON, OH 45040

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-10-24 No data No data
REINSTATEMENT 2001-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-11-13 5191 NATORP BLVD, MASON, OH 45040 No data
CHANGE OF MAILING ADDRESS 2001-11-13 5191 NATORP BLVD, MASON, OH 45040 No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Withdrawal 2003-10-24
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-11-13
ANNUAL REPORT 1999-02-21
Foreign Profit 1998-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State