Entity Name: | NEW YORK 1 TERMINAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Oct 2009 (15 years ago) |
Date of dissolution: | 15 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2014 (10 years ago) |
Document Number: | P09000088095 |
FEI/EIN Number | 271906693 |
Address: | 3195 MAPLE LN, DAVIE, FL, 33328 |
Mail Address: | 3195 MAPLE LN, DAVIE, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONHOMMETTE JOEL | Agent | 3195 MAPLE LN, DAVIE, FL, 33328 |
Name | Role | Address |
---|---|---|
BONHOMMETTE JOEL | President | 3195 MAPLE LN, DAVIE, FL, 33328 |
Name | Role | Address |
---|---|---|
BONHOMMETTE JOEL | Director | 3195 MAPLE LN, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-15 | No data | No data |
AMENDMENT | 2014-05-05 | No data | No data |
NAME CHANGE AMENDMENT | 2010-04-05 | NEW YORK 1 TERMINAL, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-12-15 |
Amendment | 2014-05-05 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-07-23 |
Name Change | 2010-04-05 |
Domestic Profit | 2009-10-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State