Entity Name: | THE SEGAL COMPANY (SOUTHEAST), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 May 1990 (35 years ago) |
Date of dissolution: | 24 Nov 1998 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Nov 1998 (26 years ago) |
Document Number: | P29392 |
FEI/EIN Number | 13-2619259 |
Address: | ONE PARK AVENUE, NEW YORK, NY 10016-5895 |
Mail Address: | ONE PARK AVENUE, NEW YORK, NY 10016-5895 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
DELLOUO, ROBERT J | Director | ONE PARK AVE, NY, NY |
FLUHR, HOWARD | Director | ONE PARK AVE, NY, NY |
PAUL, ROBERT D. | Director | ONE PARK AVE, NY, NY |
Name | Role | Address |
---|---|---|
DIBARTOLO, RICARDO | Treasurer | ONE PARK AVE, NY, NY |
Name | Role | Address |
---|---|---|
FLUHR, HOWARD | President | ONE PARK AVE, NY, NY |
Name | Role | Address |
---|---|---|
KRINSKY, ROBERT D. | CB | ONE PARK AVE, NY, NY |
Name | Role | Address |
---|---|---|
GUNNING, JAMES R. | Vice President | ONE PARK AVE, NY, NY |
Name | Role | Address |
---|---|---|
GUNNING, JAMES R. | Secretary | ONE PARK AVE, NY, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-11-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-11-24 | ONE PARK AVENUE, NEW YORK, NY 10016-5895 | No data |
CHANGE OF MAILING ADDRESS | 1998-11-24 | ONE PARK AVENUE, NEW YORK, NY 10016-5895 | No data |
NAME CHANGE AMENDMENT | 1992-06-29 | THE SEGAL COMPANY (SOUTHEAST), INC. | No data |
Name | Date |
---|---|
Withdrawal | 1998-11-24 |
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State