Search icon

PAPILLON OF NEW YORK (II), INC.

Company Details

Entity Name: PAPILLON OF NEW YORK (II), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000037790
FEI/EIN Number 651096551
Address: 9045 LA FONTANA BLVD STE B-3-4, BOCA RATON, FL
Mail Address: 17290 NE. 19TH AVENUE, NORTH MIAMI, FL, 33162
Place of Formation: FLORIDA

Agent

Name Role Address
ALMAN MARTIN H Agent 17290 N.E. 19TH AVENUE, NORTH MIAMI, FL, 33162

President

Name Role Address
TOLNAI ROBERT President 9045 LA FONTANA BLVD STE B-3-4, BOCA RATON, FL

Vice President

Name Role Address
TOLNAI ROBERT Vice President 9045 LA FONTANA BLVD STE B-3-4, BOCA RATON, FL

Director

Name Role Address
TOLNAI ROBERT Director 9045 LA FONTANA BLVD STE B-3-4, BOCA RATON, FL
TRICHON JEFF Director 9045 LA FONTANA BLVD, BOCA RATON, FL

Secretary

Name Role Address
TRICHON JEFF Secretary 9045 LA FONTANA BLVD, BOCA RATON, FL

Treasurer

Name Role Address
TRICHON JEFF Treasurer 9045 LA FONTANA BLVD, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-05-02 9045 LA FONTANA BLVD STE B-3-4, BOCA RATON, FL No data
REGISTERED AGENT NAME CHANGED 2003-05-02 ALMAN, MARTIN H No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 17290 N.E. 19TH AVENUE, NORTH MIAMI, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-25
Domestic Profit 2001-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State