Entity Name: | GROLIER TELEMARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Jul 1989 (36 years ago) |
Branch of: | GROLIER TELEMARKETING, INC., NEW YORK (Company Number 2194584) |
Date of dissolution: | 22 Jan 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jan 2004 (21 years ago) |
Document Number: | P25143 |
FEI/EIN Number | 22-2180906 |
Address: | 90 SHERMAN TURNPIKE, DANBURY, CT 06816 |
Mail Address: | 90 SHERMAN TURNPIKE, DANBURY, CT 06816 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ROBINSON, RICHARD | President | 134 GREENE ST, NEW YORK, NY 10012 |
Name | Role | Address |
---|---|---|
MCENERY, KEVIN J | Chief Financial Officer | 91 CHRISTIE HILL RD, DARIEN, CT 06820 |
Name | Role | Address |
---|---|---|
MARCHUK, RAYMOND | Vice President | 9 FIELDING PL, EDISON, NJ 08820 |
MALONEY, KAREN | Vice President | 22 N SUMMIT AVE, CHATHAM, NJ 07928 |
MARZANO, VINCENT M | Vice President | 109 JUPITER ST, CLARK, NJ 07066 |
VOLK, STEVEN I | Vice President | 56 WESTVIEW RD, SHORT HILLS, NJ 07078 |
Name | Role | Address |
---|---|---|
MALONEY, KAREN | Controller | 22 N SUMMIT AVE, CHATHAM, NJ 07928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-01-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-22 | 90 SHERMAN TURNPIKE, DANBURY, CT 06816 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-22 | 90 SHERMAN TURNPIKE, DANBURY, CT 06816 | No data |
Name | Date |
---|---|
Withdrawal | 2004-01-22 |
ANNUAL REPORT | 2003-01-17 |
Reg. Agent Change | 2002-07-30 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-02-14 |
ANNUAL REPORT | 1999-02-10 |
ANNUAL REPORT | 1998-04-30 |
ANNUAL REPORT | 1997-08-05 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State