Entity Name: | PHILIPS TELECOM EQUIPMENT CORPORATION |
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: | 27 Oct 1987 (37 years ago) |
Date of dissolution: | 06 Apr 1989 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Apr 1989 (36 years ago) |
Document Number: | P16554 |
FEI/EIN Number |
133392969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JOHN H. PELLETIER, 100 EAST 42ND STREET, NEW YORK, NY, 10017 |
Mail Address: | C/O JOHN H. PELLETIER, 100 EAST 42ND STREET, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HAARSMA, J.F.M. | President | 100 E. 42ND STREET, NEW YORK, NY |
HAARSMA, J.F.M. | Director | 100 E. 42ND STREET, NEW YORK, NY |
ROZEL, S.J. | Secretary | 100 E. 42ND STREET, NEW YORK, NY |
ROZEL, S.J. | Director | 100 E. 42ND STREET, NEW YORK, NY |
KOCH, R.E. | Director | 100 E. 42ND STREET, NEW YORK, NY |
LUCAS, G. | Assistant Secretary | 100 E. 42ND STREET, NEW YORK, NY |
SILLETTI, V.C. | Assistant Secretary | 100 E. 42ND STREET, NEW YORK, NY |
HOPKINS, F.A. | Director | 100 E. 42ND STREET, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-04-06 | C/O JOHN H. PELLETIER, 100 EAST 42ND STREET, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 1989-04-06 | C/O JOHN H. PELLETIER, 100 EAST 42ND STREET, NEW YORK, NY 10017 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State