Entity Name: | OLIN HUNT SUB. I CORP. |
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: | 28 Jan 1988 (37 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | P17809 |
FEI/EIN Number |
061223708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 GARRET MTN. PLAZA, W. PATERSON, NJ, 07424, US |
Mail Address: | 3 GARRET MTN. PLAZA, W. PATERSON, NJ, 07424, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SMITH ROBERT J | Director | 120 LONG RIDGE ROAD, STAMFORD, CT |
ERENSEN GEORGE B | Director | 120 LONG RIDGE ROAD, STAMFORD, CT |
POLLAK EDWARD B | Director | 120 LONG RIDGE ROAD, STAMFORD, CT |
POLLAK EDWARD B | President | 120 LONG RIDGE ROAD, STAMFORD, CT |
POLLAK EDWARD B | Chairman | 120 LONG RIDGE ROAD, STAMFORD, CT |
FRASER JAMES S | Vice President | 120 LONG RIDGE ROAD, STAMFORD, CT |
FRASER JAMES S | Assistant Secretary | 120 LONG RIDGE ROAD, STAMFORD, CT |
SMITH ROBERT J | Vice President | 120 LONG RIDGE ROAD, STAMFORD, CT |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-03-05 | 3 GARRET MTN. PLAZA, W. PATERSON, NJ 07424 | - |
CHANGE OF MAILING ADDRESS | 1993-03-05 | 3 GARRET MTN. PLAZA, W. PATERSON, NJ 07424 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-09 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-09 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State