Search icon

6900 CORP.

Company Details

Entity Name: 6900 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 1988 (37 years ago)
Document Number: K18518
FEI/EIN Number 650037955
Address: ATTN: JOSEPHINE MILLER, 260 LONG RIDGE ROAD, STAMFORD, CT, 06927, US
Mail Address: DEPT 8109, 260 LONG RIDGE RD., STAMFORD, CT, 06927-9621
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
MARTINDALE DAVID R Vice President 292 LONG RIDGE ROAD, STAMFORD, CT, 06927
HENRY DAVID B Vice President 292 LONG RIDGE ROAD, STAMFORD, CT, 06927

Secretary

Name Role Address
HENRY DAVID B Secretary 292 LONG RIDGE ROAD, STAMFORD, CT, 06927

Assistant Secretary

Name Role Address
DELUIA PATRICIA A Assistant Secretary 292 LONG RIDGE ROAD, STAMFORD, CT, 06927

Treasurer

Name Role Address
AMBLE JOAN C Treasurer 292 LONG RIDGE ROAD, STAMFORD, CT, 06927

ATT

Name Role Address
SCHULMAN GARY ATT 260 LONG RIDGE RD., STAMFORD, CT

President

Name Role Address
FRAIZER MIKE President 292 LONG RIDGE ROAD, STAMFORD, CT, 06927

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-06-23 No data No data
REINSTATEMENT 1995-12-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State