Entity Name: | ZACHARY CATALOGS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Feb 1998 (27 years ago) |
Date of dissolution: | 18 Jul 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jul 2000 (25 years ago) |
Document Number: | F98000001115 |
FEI/EIN Number | 113419803 |
Address: | % CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL, 32301-2525 |
Mail Address: | 22 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DOZOIS LEONARD | President | 1090 KAPP DRIVE, CLEARWATER, FL |
Name | Role | Address |
---|---|---|
LEEDS BRUCE | Chairman | 22 HARBOR PARK DR., PORT WASHINGTON, NY |
Name | Role | Address |
---|---|---|
LEEDS BRUCE | Vice President | 22 HARBOR PARK DR., PORT WASHINGTON, NY |
LEEDS RICHARD | Vice President | 22 HARBOR PARK DR., PORT WASHINGTON, NY |
GOLDSCHEIN STEVEN | Vice President | 22 HARBOR PARK DR., PORT WASHINGTON, NY, 11050 |
Name | Role | Address |
---|---|---|
LEEDS BRUCE | Director | 22 HARBOR PARK DR., PORT WASHINGTON, NY |
LEEDS RICHARD | Director | 22 HARBOR PARK DR., PORT WASHINGTON, NY |
LEEDS ROBERT | Director | 22 HARBOR PARK DR., PORT WASHINGTON, NY |
Name | Role | Address |
---|---|---|
RUSH CURT | Secretary | 22 HARBOR PARK DR., PORT WASHINGTON, NY |
Name | Role | Address |
---|---|---|
GOLDSCHEIN STEVEN | Treasurer | 22 HARBOR PARK DR., PORT WASHINGTON, NY, 11050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-07-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-18 | % CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
Withdrawal | 2000-07-18 |
ANNUAL REPORT | 1999-03-17 |
Foreign Profit | 1998-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State