Entity Name: | PICO-MATIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Jul 1985 (40 years ago) |
Document Number: | P06887 |
FEI/EIN Number | 133267240 |
Address: | % W.E. J. COLLINS, 100 E. 42ND STREET, NEW YORK, NY, 10017 |
Mail Address: | % W.E. J. COLLINS, 100 E. 42ND STREET, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KLEIN, E.L. | Chairman | 100 E. 42ND STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SANDERS, M.D. | President | 3601 HOWARD STREET, SKOKIE, IL |
Name | Role | Address |
---|---|---|
SANDERS, M.D. | Director | 3601 HOWARD STREET, SKOKIE, IL |
DAUNORAS, R.A. | Director | 100 E. 42ND STREET, NEW YORK, NY |
MINAHAN, D.F. | Director | 100 E. 42ND STREET, NEW YORK, NY |
COLLINS, W.E.J. | Director | 100 E. 42ND STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
COLLINS, W.E.J. | Vice President | 100 E. 42ND STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
COLLINS, W.E.J. | Secretary | 100 E. 42ND STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
CUNDEY, S.I. JR. | Treasurer | 100 E. 42ND STREET, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1987-04-07 | No data | No data |
NAME CHANGE AMENDMENT | 1985-08-02 | PICO-MATIC, INC. | No data |
Date of last update: 02 Jan 2025
Sources: Florida Department of State