Entity Name: | ALTEX EQUIPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jul 1984 (41 years ago) |
Date of dissolution: | 04 Apr 1985 (40 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Apr 1985 (40 years ago) |
Document Number: | P02686 |
FEI/EIN Number | 13-3145099 |
Address: | 85 BROAD STREET, NEW YORK, NY 10004 |
Mail Address: | 85 BROAD STREET, NEW YORK, NY 10004 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GINTY, DONALD | Vice President | 85 BROAD STREET, NEW YORK, NY |
FRASER, DAVID | Vice President | 85 BROAD STREET, NEW YORK, NY |
STEDMAN, MARY E | Vice President | 85 BROAD STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SORENSEN, BURTON E | President | 85 BROAD STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SORENSEN, BURTON E | Treasurer | 85 BROAD STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SORENSEN, BURTON E | Director | 85 BROAD STREET, NEW YORK, NY |
FRASER, DAVID | Director | 85 BROAD STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
GINTY, DONALD | Secretary | 85 BROAD STREET, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1985-04-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1985-03-05 | 85 BROAD STREET, NEW YORK, NY 10004 | No data |
CHANGE OF MAILING ADDRESS | 1985-03-05 | 85 BROAD STREET, NEW YORK, NY 10004 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State