Entity Name: | ASM COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jan 1987 (38 years ago) |
Branch of: | ASM COMMUNICATIONS, INC., NEW YORK (Company Number 488719) |
Date of dissolution: | 26 Apr 1993 (32 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 1993 (32 years ago) |
Document Number: | P12885 |
FEI/EIN Number | 95-3265961 |
Address: | 1515 BROADWAY, NEW YORK, NY 10036 |
Mail Address: | 1515 BROADWAY, NEW YORK, NY 10036 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FADNER, KENNETH L. | President | 1515 BROADWAY, NEW YORK, N. |
Name | Role | Address |
---|---|---|
FADNER, KENNETH L. | Director | 1515 BROADWAY, NEW YORK, N. |
HOBBS, GERALD S. | Director | 1515 BROADWAY, NEW YORK, NY |
BABCOCK, JOHN, JR. | Director | 1515 BROADWAY, NEW YORK, N. |
Name | Role | Address |
---|---|---|
LOVETT, ROSALEE A. | Treasurer | 1515 BROADWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
HENN, CATHERINE E.C. | Secretary | 135 MORRISSEY BLVD., BOSTON, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1993-04-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-03-09 | 1515 BROADWAY, NEW YORK, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 1993-03-09 | 1515 BROADWAY, NEW YORK, NY 10036 | No data |
REINSTATEMENT | 1991-12-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State