Entity Name: | DREXEL BURNHAM LAMBERT REALTY 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: | 10 Jul 1985 (40 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | P06684 |
FEI/EIN Number |
132892472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 BROAD STREET, NEW YORK, NY, 10004 |
Mail Address: | 60 BROAD STREET, NEW YORK, NY, 10004 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TRUESDELL, HOBART G. | President | 60 BROAD ST., NEW YORK, NY |
WALLACH, EDWARD | Secretary | 60 BROAD ST., NEW YORK, NY |
BARNETT, SHELDON | Assistant Treasurer | 60 BROAD ST., NEW YORK, NY |
CAPOUANO, AL | Agent | % DEAN MEAD EGERTON BLOODWORTH ET AL, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1991-01-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-01-04 | % DEAN MEAD EGERTON BLOODWORTH ET AL, 800 NORTH MAGNOLIA AVENUE, SUITE 1500, ORLANDO, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-01-04 | 60 BROAD STREET, NEW YORK, NY 10004 | - |
CHANGE OF MAILING ADDRESS | 1991-01-04 | 60 BROAD STREET, NEW YORK, NY 10004 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1987-12-30 | CAPOUANO, AL | - |
REINSTATEMENT | 1987-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State