Entity Name: | 184 BENTON STREET INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Sep 1987 (37 years ago) |
Date of dissolution: | 18 Oct 1988 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Oct 1988 (36 years ago) |
Document Number: | P15848 |
FEI/EIN Number | 06-1045343 |
Address: | 90 PARK AVE., ATT: GENERAL COUNSEL, NEW YORK, NY 10016 |
Mail Address: | 90 PARK AVE., ATT: GENERAL COUNSEL, NEW YORK, NY 10016 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WACHNER, LINDA J. | President | 90 PARK AVENUE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
WACHNER, LINDA J. | Director | 90 PARK AVENUE, NEW YORK, NY |
GALEF, ANDREW G. | Director | 11111 SANTA MONICA BLVD., LOS ANGELES, CA |
Name | Role | Address |
---|---|---|
CARD, WESLEY R. | Vice President | 325 LAFAYETTE STREET, BRIDGEPORT, CT |
Name | Role | Address |
---|---|---|
SILVERSTEIN, STANLEY P. | Secretary | 325 LAFAYETTE STREET, BRIDGEPORT, CT |
Name | Role | Address |
---|---|---|
FINKENAUR, ALLEN | Assistant Treasurer | 325 LAFAYETTE STREET, BRIDGEPORT, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1988-10-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-10-18 | 90 PARK AVE., ATT: GENERAL COUNSEL, NEW YORK, NY 10016 | No data |
CHANGE OF MAILING ADDRESS | 1988-10-18 | 90 PARK AVE., ATT: GENERAL COUNSEL, NEW YORK, NY 10016 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State