Entity Name: | BONWIT TELLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Dec 1986 (38 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | P12661 |
FEI/EIN Number |
510297076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 AVE OF AMERICAS, NEW YORK, NY., 10036 |
Mail Address: | 1120 AVE OF AMERICAS, NEW YORK, NY., 10036 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
RUBEN, WILLIAM | Vice Chairman | 1120 AVE OF AMERICAS, NEW YORK, NY. |
COLEMAN, STEVEN | Vice President | 1120 AVE OF AMERICAS, NEW YORK, NY. |
WHITNEY, LISA | Secretary | 361 FIFTH AVE., NEW YORK, NY. |
PEARSON, JOHN | Treasurer | 780 THIRD AVE., NEW YORK, NY. |
DWORKIN, DAVID | Chief Executive Officer | 1120 AVE OF AMERICAS, NEW YORK, NY. |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-08 | 1120 AVE OF AMERICAS, NEW YORK, NY. 10036 | - |
CHANGE OF MAILING ADDRESS | 1988-03-08 | 1120 AVE OF AMERICAS, NEW YORK, NY. 10036 | - |
NAME CHANGE AMENDMENT | 1987-03-19 | BONWIT TELLER, INC. | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State