Search icon

NATIONWIDE SHOPPING CENTER, INC.

Company Details

Entity Name: NATIONWIDE SHOPPING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P29013
FEI/EIN Number 13-3544965
Address: 417 FIFTH AVENUE, NEW YORK, NY 10016
Mail Address: 417 FIFTH AVENUE, NEW YORK, NY 10016
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Vice President

Name Role Address
MYER, SONDRA Vice President 361 WASTENA TERRACE, RIDGEWOOD, NJ
LEVINE, SHEILA Vice President 332 E 84TH ST., #6F, NEW YORK, NY

Secretary

Name Role Address
MYER, SONDRA Secretary 361 WASTENA TERRACE, RIDGEWOOD, NJ

Assistant Vice President

Name Role Address
MARRONE, DIANA Assistant Vice President 66 KENT STREET, FARMINGDALE, NY 11735

President

Name Role Address
PILEVSKY, PHILIP President 41 HARBOR VIEW WEST, LAWRENCE, NY

Director

Name Role Address
PILEVSKY, PHILIP Director 41 HARBOR VIEW WEST, LAWRENCE, NY
LEVINE, SHEILA Director 332 E 84TH ST., #6F, NEW YORK, NY

Treasurer

Name Role Address
LEVINE, SHEILA Treasurer 332 E 84TH ST., #6F, NEW YORK, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 1201 HAYES ST SUITE 105, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State