Search icon

THE SEGAL COMPANY (SOUTHEAST), INC.

Company Details

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

Director

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

Treasurer

Name Role Address
DIBARTOLO, RICARDO Treasurer ONE PARK AVE, NY, NY

President

Name Role Address
FLUHR, HOWARD President ONE PARK AVE, NY, NY

CB

Name Role Address
KRINSKY, ROBERT D. CB ONE PARK AVE, NY, NY

Vice President

Name Role Address
GUNNING, JAMES R. Vice President ONE PARK AVE, NY, NY

Secretary

Name Role Address
GUNNING, JAMES R. Secretary ONE PARK AVE, NY, NY

Events

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

Documents

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