Search icon

CSFBDIRECT INC.

Company Details

Entity Name: CSFBDIRECT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Dec 1999 (25 years ago)
Date of dissolution: 11 Jan 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2002 (23 years ago)
Document Number: F99000006197
FEI/EIN Number 133902248
Address: HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, 07311
Mail Address: HARBORSIDE FINANCIAL CENTER, 501 PLAZA II, JERSEY CITY, NJ, 07311
Place of Formation: DELAWARE

Director

Name Role Address
BRUECKNER RICHARD Director HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, 07311
DARCY K. BLAKE Director HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, 07311
TONGUE GLENN H Director 27 PARK AVENUE, NEW YORK, NY, 10172

Chief Executive Officer

Name Role Address
DARCY K. BLAKE Chief Executive Officer HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, 07311

President

Name Role Address
TONGUE GLENN H President 27 PARK AVENUE, NEW YORK, NY, 10172

Secretary

Name Role Address
ASCHOFF SCOTT Secretary HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, 07311

Treasurer

Name Role Address
ASCHOFF SCOTT Treasurer HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, 07311
FLAMBERG STUART Treasurer 277 PARK AVENUE, NEW YORK, NY, 10172

VTM

Name Role Address
COMPETIELLO MARK A VTM 277 PARK AVENUE, NEW YORK, NY, 10172

Vice President

Name Role Address
FLAMBERG STUART Vice President 277 PARK AVENUE, NEW YORK, NY, 10172

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-01-11 No data No data
CHANGE OF MAILING ADDRESS 2002-01-11 HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ 07311 No data
NAME CHANGE AMENDMENT 2001-01-26 CSFBDIRECT INC. No data

Documents

Name Date
Withdrawal 2002-01-11
Reg. Agent Change 2001-10-23
ANNUAL REPORT 2001-05-22
Name Change 2001-01-26
ANNUAL REPORT 2000-06-07
Foreign Profit 1999-12-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State