Search icon

METROPOLITAN TOWER REALTY COMPANY, INC.

Company Details

Entity Name: METROPOLITAN TOWER REALTY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Nov 1988 (36 years ago)
Date of dissolution: 07 Jan 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 1999 (26 years ago)
Document Number: P21914
FEI/EIN Number 13-3170235
Address: % RICHARD S. COLLINS, 4 EAST 24TH STREET, NEW YORK, NY 10010
Mail Address: % RICHARD S. COLLINS, 4 EAST 24TH STREET, NEW YORK, NY 10010
Place of Formation: DELAWARE

Vice President

Name Role Address
COLLINS, RICHARD S Vice President 72 W BROTHER DR, GREENWICH, CT
JENKINS, ROBERT N Vice President 1185 PARK AVE, NEW YORK, NY
DIGNEY, JAMES B. Vice President 20 POPLAR PLAIN ROAD, WESTPORT, CT

Secretary

Name Role Address
COLLINS, RICHARD S Secretary 72 W BROTHER DR, GREENWICH, CT

Director

Name Role Address
COLLINS, RICHARD S Director 72 W BROTHER DR, GREENWICH, CT
JENKINS, ROBERT N Director 1185 PARK AVE, NEW YORK, NY
AMHOLT, FEDERCK E. Director 7 NORWALK AVENUE, WESTPORT, CT
DIGNEY, JAMES B. Director 20 POPLAR PLAIN ROAD, WESTPORT, CT

Chairman

Name Role Address
TYPERMASS, ARTHUR Chairman ONE MADISON AVENUE, NEW YORK, NY 10010

Treasurer

Name Role Address
TYPERMASS, ARTHUR Treasurer ONE MADISON AVENUE, NEW YORK, NY 10010

Assistant Treasurer

Name Role Address
BRASH, STEVEN J. Assistant Treasurer 332 EAST 84TH STREET, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-01-07 % RICHARD S. COLLINS, 4 EAST 24TH STREET, NEW YORK, NY 10010 No data
CHANGE OF MAILING ADDRESS 1999-01-07 % RICHARD S. COLLINS, 4 EAST 24TH STREET, NEW YORK, NY 10010 No data

Documents

Name Date
Withdrawal 1999-01-07
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State