Entity Name: | SEIDMAN FINANCIAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Sep 1987 (37 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | P15821 |
FEI/EIN Number | 38-2709164 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY 10023 |
Mail Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY 10023 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
ROSSOW, MARK A. | Assistant Secretary | 118 E. 88TH STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SPENCE, THOMAS G. | President | 236 BEACON STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
SPENCE, THOMAS G. | Director | 236 BEACON STREET, BOSTON, MA |
HILDAHL, OWEN S. | Director | 4330 BURTON, GRAND RAPIDS, MI |
Name | Role | Address |
---|---|---|
MEYER, RICHARD A. | Secretary | 31 ST. ANDREWS LANE, GLEN COVE, NY |
Name | Role | Address |
---|---|---|
HILDAHL, OWEN S. | Treasurer | 4330 BURTON, GRAND RAPIDS, MI |
Name | Role | Address |
---|---|---|
DELESSERT, CHRISTIANNE | Vice President | 39 NORWOOD AVENUE, NEWTON, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-07-27 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-27 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State