FFA PROPERTIES INC. - Florida Company Profile

Entity Name: | FFA PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Mar 1991 (34 years ago) |
Date of dissolution: | 21 Jul 1995 (30 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jul 1995 (30 years ago) |
Document Number: | P33374 |
FEI/EIN Number | 133605902 |
Address: | % CHEMICAL BANK, 380 MADISON AVENUE, NEW YORK, NY, 10017 |
Mail Address: | % CHEMICAL BANK, 380 MADISON AVENUE, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FERRARO RONALD | Treasurer | 270 PARK AVENUE, NEW YORK, NY |
FERRARO RONALD | Director | 270 PARK AVENUE, NEW YORK, NY |
MURPHY JAMES M | Vice President | 277 PARK AVE, NEW YORK, NY |
MURPHY JAMES M | Assistant Secretary | 277 PARK AVE, NEW YORK, NY |
LEVY GERALD M | Director | 277 PARK AVE, NEW YORK, NY |
WINKLER EDWARD H | Vice President | 277 PARK AVE, NEW YORK, NY |
WINKLER EDWARD H | Secretary | 277 PARK AVE, NEW YORK, NY |
TSOU GORDON | President | 277 PARK AVE, NEW YORK, NY |
TSOU GORDON | Director | 277 PARK AVE, NEW YORK, NY |
COLLINS EDWARD C | Vice President | 277 PARK AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-07-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-07-21 | % CHEMICAL BANK, 380 MADISON AVENUE, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 1995-07-21 | % CHEMICAL BANK, 380 MADISON AVENUE, NEW YORK, NY 10017 | - |
REINSTATEMENT | 1993-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State