T. G. & Y. STORES CO. - Florida Company Profile

Entity Name: | T. G. & Y. STORES CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Jun 1998 (27 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | F98000003656 |
FEI/EIN Number | 232959301 |
Address: | 12 WEST MARKET ST, YORK, PA, 17405 |
Mail Address: | 12 WEST MARKET ST, YORK, PA, 17405 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WATKINS TED | President | 12 WEST MARKET ST, YORK, PA, 17402 |
WEINER PAUL | Vice President | 12 WEST MARKET ST, YORK, PA, 17402 |
WEINER PAUL | Treasurer | 12 WEST MARKET ST, YORK, PA, 17402 |
WEINER PAUL | Director | 12 WEST MARKET ST, YORK, PA, 17402 |
MICHAELSON ARTHUR M | Secretary | 530 FIFTH AVE, NEW YORK, NY, 10036 |
- | Agent | - |
RIKLIS MESHULAM | COBD | 9560 WILSHIRE BLVD., BEVERLY HILLS, CA, 90212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-16 | 12 WEST MARKET ST, YORK, PA 17405 | - |
CHANGE OF MAILING ADDRESS | 1999-06-16 | 12 WEST MARKET ST, YORK, PA 17405 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-04-11 |
ANNUAL REPORT | 2001-02-08 |
ANNUAL REPORT | 2000-08-29 |
ANNUAL REPORT | 1999-06-16 |
Foreign Profit | 1998-06-25 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State