Entity Name: | HERZFELD & STERN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Dec 1983 (41 years ago) |
Date of dissolution: | 04 Mar 1986 (39 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Mar 1986 (39 years ago) |
Document Number: | P00372 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 WEST 57TH STREET, NEW YORK, NY, 10019 |
Mail Address: | 40 WEST 57TH STREET, NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHULMAN, ALVIN H. | President | 11 ARRETON ROAD, PRINCETON, NJ |
SCHULMAN, ALVIN H. | Director | 11 ARRETON ROAD, PRINCETON, NJ |
BELAIR,SCOTT A. | Vice President | 186 RIVERSIDE DRIVE, NEW YORK, NY |
CLOWNEY,FREDERICK | Treasurer | 15 W. VIEW PLACE, RIVERSIDE, CT |
JOSEPHSON, MARVIN | Director | 33 EAST 70TH STREET, NEW YORK, NY |
COHEN, PAUL T. | Director | 105 FIFTH AVENUE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1986-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-03-04 | 40 WEST 57TH STREET, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 1986-03-04 | 40 WEST 57TH STREET, NEW YORK, NY 10019 | - |
REINSTATEMENT | 1985-01-21 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
NAME CHANGE AMENDMENT | 1984-02-06 | HERZFELD & STERN INC. | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State