Entity Name: | LOUIS DREYFUS PROPERTY GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Dec 1998 (26 years ago) |
Date of dissolution: | 27 May 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 May 2003 (22 years ago) |
Document Number: | F98000006862 |
FEI/EIN Number | 132967672 |
Address: | 20 WESTPORT ROAD, WILTON, CT, 06897-0810 |
Mail Address: | C/O CORP TAX DEPT, 20 WESTPORT ROAD, WILTON, CT, 06897-0810 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LOUIS-DREYFUS GERARD | Chairman | 200 PARK AVENUE, NEW YORK, NY, 10166 |
Name | Role | Address |
---|---|---|
SUSSMAN JEFFREY I | President | 200 PARK AVENUE, NEW YORK, NY, 10166 |
Name | Role | Address |
---|---|---|
STEINER ERNEST F | Executive Vice President | 200 PARK AVE, NEW YORK, NY, 10166 |
BARIBEAU ROLLAND | Executive Vice President | 200 PARK AVENUE, NEW YORK, NY, 10166 |
Name | Role | Address |
---|---|---|
GILMAN JEFFREY | Vice President | 20 WESTPORT ROAD PO BOX 810, WILTON, CT, 068970810 |
SHEPHERD DAVID | Vice President | 20 WESTPORT ROAD PO BOX 810, WILTON, CT, 068970810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-05-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-15 | 20 WESTPORT ROAD, WILTON, CT 06897-0810 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-15 | 20 WESTPORT ROAD, WILTON, CT 06897-0810 | No data |
Name | Date |
---|---|
Withdrawal | 2003-05-27 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-05-11 |
Foreign Profit | 1998-12-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State