Entity Name: | CENTURY MERCHANDISING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Nov 1989 (35 years ago) |
Branch of: | CENTURY MERCHANDISING CORP., NEW YORK (Company Number 172484) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P26807 |
FEI/EIN Number | 13-1995845 |
Address: | 7250 NW 58TH ST, SUITE 220, MIAMI, FL 33166-2060 |
Mail Address: | 7250 NW 58TH ST, SUITE 220, MIAMI, FL 33166-2060 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
XL CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
MONTOYA, HUGO | Chairman | 133-24 BLOSSOM AVE, FLUSHING, NY 11355 |
Name | Role | Address |
---|---|---|
THIEBERGER, ALFRED F. | President | 9 CAPTAINS LANE, RYE, NY |
Name | Role | Address |
---|---|---|
THIEBERGER, ALFRED F. | Director | 9 CAPTAINS LANE, RYE, NY |
Name | Role | Address |
---|---|---|
THIEBERGER, CAROL M. | Vice President | 9 CAPTAINS LANE, RYE, NY |
Name | Role | Address |
---|---|---|
ANDERSEN, MARY C. | Secretary | 174 FIFTH AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-13 | 7250 NW 58TH ST, SUITE 220, MIAMI, FL 33166-2060 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-13 | 7250 NW 58TH ST, SUITE 220, MIAMI, FL 33166-2060 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-09-18 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-11-04 |
ANNUAL REPORT | 1996-03-06 |
ANNUAL REPORT | 1995-01-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State