Entity Name: | J. W. O'CONNOR & CO. INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 01 May 1990 (35 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P29143 |
FEI/EIN Number | 13-3165788 |
Address: | 535 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY 10022 |
Mail Address: | 535 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY 10022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
O'CONNOR JR, JEREMIAH W | CPCE | 535 MADISON AVE., NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
PHELAN, JOHN E | Executive Vice President | 535 MADISON AVENUE, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
QUINN, THOMAS E | EVCF | 535 MADISON AVENUE, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
DIENST, GARY | Vice President | 535 MADISON AVENUE, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
DIENST, GARY | Assistant Treasurer | 535 MADISON AVENUE, NEW YORK, NY 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REINSTATEMENT | 2005-05-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-27 | 535 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2005-05-27 | 535 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY 10022 | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-13 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 1992-03-13 | CT CORPORATION SYSTEM | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000800968 | TERMINATED | 1000000182117 | LEON | 2010-07-22 | 2030-07-28 | $ 49,049.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-09-01 |
REINSTATEMENT | 2005-05-27 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-02-03 |
ANNUAL REPORT | 1997-02-21 |
ANNUAL REPORT | 1996-02-27 |
ANNUAL REPORT | 1995-02-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State