Entity Name: | IPI SKYSCRAPER MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Oct 1998 (26 years ago) |
Branch of: | IPI SKYSCRAPER MORTGAGE CORPORATION, NEW YORK (Company Number 1509109) |
Date of dissolution: | 08 Nov 2001 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Nov 2001 (23 years ago) |
Document Number: | F98000005556 |
FEI/EIN Number | 133603628 |
Address: | 33 MAIDEN LANE, 6TH FLOOR, NEW YORK, NY, 10013 |
Mail Address: | 33 MAIDEN LANE, 6TH FLOOR, NEW YORK, NY, 10013 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BADER NEIL | CSD | 120 W. 45TH STREET, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
SCHWABER MARC | President | 120 W. 45TH STREET, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
SCHWABER MARC | Treasurer | 120 W. 45TH STREET, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
SCHWABER MARC | Director | 120 W. 45TH STREET, NEW YORK, NY, 10036 |
NAIDUS DOUG | Director | 120 W. 45TH STREET, NEW YORK, NY, 10036 |
PAPPAS MARK | Director | 120 W. 45TH STREET, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2001-11-08 | 33 MAIDEN LANE, 6TH FLOOR, NEW YORK, NY 10013 | No data |
WITHDRAWAL | 2001-11-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-11-08 | 33 MAIDEN LANE, 6TH FLOOR, NEW YORK, NY 10013 | No data |
REINSTATEMENT | 2001-05-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2000-04-18 | IPI SKYSCRAPER MORTGAGE CORPORATION | No data |
REINSTATEMENT | 1999-10-25 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2001-11-08 |
REINSTATEMENT | 2001-05-01 |
Name Change | 2000-04-18 |
REINSTATEMENT | 1999-10-25 |
Reg. Agent Change | 1999-01-19 |
Foreign Profit | 1998-10-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State