T.J. BLATT DISTRIBUTORS CORP. - Florida Company Profile
Branch
Entity Name: | T.J. BLATT DISTRIBUTORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Sep 1986 (39 years ago) |
Branch of: | T.J. BLATT DISTRIBUTORS CORP., NEW YORK (Company Number 116576) |
Date of dissolution: | 09 Nov 1990 (35 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (35 years ago) |
Document Number: | P11624 |
FEI/EIN Number | 131933935 |
Address: | 505 PARK AVENUE, NEW YORK, NY, 10022 |
Mail Address: | 505 PARK AVENUE, NEW YORK, NY, 10022 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
- | Agent | - |
WILLIAMSON, FRED C., JR. | President | 505 PARK AVENUE, NEW YORK, NY |
WILLIAMSON, FRED C., JR. | Director | 505 PARK AVENUE, NEW YORK, NY |
STONE, ROBERT | Director | 505 PARK AVENUE, NEW YORK, NY |
DONATO, BARRY | Vice President | 505 PARK AVENUE, NEW YORK, NY |
DONATO, BARRY | Secretary | 505 PARK AVENUE, NEW YORK, NY |
DONATO, BARRY | Treasurer | 505 PARK AVENUE, NEW YORK, NY |
ROSENBLATT, NORMA C. | Director | 505 PARK AVENUE, NEW YORK, NY |
WINICK, ALAN | Director | 505 PARK AVENUE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
NAME CHANGE AMENDMENT | 1990-05-02 | T.J. BLATT DISTRIBUTORS CORP. | - |
EVENT CONVERTED TO NOTES | 1986-10-31 | - | - |
EVENT CONVERTED TO NOTES | 1986-09-30 | - | - |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State