Search icon

HERZOG, HEINE, GEDULD, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State