Search icon

HANDY & HARMAN RADIATOR CORPORATION

Company Details

Entity Name: HANDY & HARMAN RADIATOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 May 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P29537
FEI/EIN Number 13-3569575
Address: 250 PARK AVENUE, NEW YORK, NY 10177
Mail Address: 250 PARK AVENUE, NEW YORK, NY 10177
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
DANIEL, R N President 250 PARK AVENUE, NEW YORK, NY 10177

Treasurer

Name Role Address
MUDD, S B Treasurer 250 PARK AVENUE, NEW YORK, NY 10177

Director

Name Role Address
DANIEL, R N Director 250 PARK AVENUE, NEW YORK, NY 10177
DIXON, P E Director 250 PARK AVENUE, NEW YORK, NY 10177

Vice President

Name Role Address
MUDD, S B Vice President 250 PARK AVENUE, NEW YORK, NY 10177
DIXON, P E Vice President 250 PARK AVENUE, NEW YORK, NY 10177

Secretary

Name Role Address
DIXON, P E Secretary 250 PARK AVENUE, NEW YORK, NY 10177

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1993-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-11-19 250 PARK AVENUE, NEW YORK, NY 10177 No data
CHANGE OF MAILING ADDRESS 1993-11-19 250 PARK AVENUE, NEW YORK, NY 10177 No data
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-19 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1992-03-19 CT CORPORATION SYSTEM No data

Documents

Name Date
ANNUAL REPORT 1995-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State