Entity Name: | ASCOM WARREN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Sep 1991 (33 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P35596 |
FEI/EIN Number | 04-3089256 |
Address: | 12 EXECUTIVE DRIVE, HUDSON, NH 03051-4926 |
Mail Address: | 12 EXECUTIVE DRIVE, HUDSON, NH 03051-4926 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
TOOMEY, JOHN E. | President | 5 GOLDEN OAKS DRIVE, SALEM, NH |
Name | Role | Address |
---|---|---|
CARRERAS, JEAN-FRANCOIS | Secretary | 180 EAST END, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SHENK, GEORGE H. | Assistant Secretary | 116 EAST 68TH STREET,#7A, NEW YORK, NY |
Name | Role | Address |
---|---|---|
NYFFENEGGER, ERNST | Director | BELPSTRASSE 23, BERNE, SWITZERLAND |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REINSTATEMENT | 1994-11-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-11-21 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-02-09 |
ANNUAL REPORT | 1995-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State