HERZOG, HEINE, GEDULD, INC. - Florida Company Profile
Branch
Entity Name: | HERZOG, HEINE, GEDULD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Dec 1986 (39 years ago) |
Branch of: | HERZOG, HEINE, GEDULD, INC., NEW YORK (Company Number 143601) |
Date of dissolution: | 26 Sep 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Sep 2001 (24 years ago) |
Document Number: | P12571 |
FEI/EIN Number | 131955436 |
Address: | 525 WASHINGTON BLVD., 17TH FLOOR, JERSEY CITY, NJ, 07310, US |
Mail Address: | 525 WASHINGTON BLVD., 17TH FLOOR, JERSEY CITY, NJ, 07310, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HERZOG, JOHN | Chairman | 1 PIEREPONT STREET, BROOKLYN, NY |
HERZOG, JOHN | Director | 1 PIEREPONT STREET, BROOKLYN, NY |
CHRISTOFILIS, C. CHARLES | Secretary | 518 POPPY COURT, LANGHORNE, PA, 19047 |
GEDULD, EMANUEL | President | 279 CENTRAL PARK WEST, APT. 3B, NEW YORK, NY |
CHRISTOFILIS, C. CHARLES | Senior Vice President | 518 POPPY COURT, LANGHORNE, PA, 19047 |
GEDULD, EMANUEL | Director | 279 CENTRAL PARK WEST, APT. 3B, NEW YORK, NY |
BRADLEY KEN | Chief Financial Officer | 34 KILBURN ROAD, GARDEN CITY, NY, 11530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-26 | 525 WASHINGTON BLVD., 17TH FLOOR, JERSEY CITY, NJ 07310 | - |
CHANGE OF MAILING ADDRESS | 2001-09-26 | 525 WASHINGTON BLVD., 17TH FLOOR, JERSEY CITY, NJ 07310 | - |
Name | Date |
---|---|
Withdrawal | 2001-09-26 |
ANNUAL REPORT | 2001-07-19 |
ANNUAL REPORT | 2000-07-12 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-01-23 |
ANNUAL REPORT | 1997-01-21 |
ANNUAL REPORT | 1996-05-01 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State