Entity Name: | LUBEXPRESS LAND COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Feb 1989 (36 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | P22962 |
FEI/EIN Number | 13-4921002 |
Address: | ATT: TAX DEPARTMENT, 1 HESS PLAZA, WOODBRIDGE, NJ 07095 |
Mail Address: | ATT: TAX DEPARTMENT, 1 HESS PLAZA, WOODBRIDGE, NJ 07095 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GABEL, IVAN | President | 1185 AVE.OF THE AMERICAS, NEW YORK, NY |
Name | Role | Address |
---|---|---|
GABEL, IVAN | Director | 1185 AVE.OF THE AMERICAS, NEW YORK, NY |
BRODSKY, LEE D. | Director | 1185 AVE.OF THE AMERICAS, NEW YORK, NY |
HESS, LEON | Director | 1185 AVE.OF THE AMERICAS, NEW YORK, NY |
Name | Role | Address |
---|---|---|
BRODSKY, LEE D. | Vice President | 1185 AVE.OF THE AMERICAS, NEW YORK, NY |
Name | Role | Address |
---|---|---|
COLLINS, J. BARCLAY, II | Secretary | 1185 AVE.OF THE AMERICAS, NEW YORK, NY |
Name | Role |
---|---|
MILLER AND SEYMOUR INC. | Treasurer |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-10-19 | ATT: TAX DEPARTMENT, 1 HESS PLAZA, WOODBRIDGE, NJ 07095 | No data |
CHANGE OF MAILING ADDRESS | 1990-10-19 | ATT: TAX DEPARTMENT, 1 HESS PLAZA, WOODBRIDGE, NJ 07095 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State