MARKO SURF HOLDING CORP. - Florida Company Profile

Entity Name: | MARKO SURF HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Oct 1991 (34 years ago) |
Date of dissolution: | 05 Jul 1995 (30 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jul 1995 (30 years ago) |
Document Number: | P35920 |
FEI/EIN Number | 133625239 |
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 |
---|---|---|
LEVY, GERALD M | Director | 277 PARK AVE., 12TH FL., NY NY |
WINKLER, EDWARD H. | Vice President | 277 PARK AVE., 12TH FL., NY NY |
WINKLER, EDWARD H. | Secretary | 277 PARK AVE., 12TH FL., NY NY |
WEISS, GAIL A. | Vice President | 277 PARK AVE., 12TH FL., NY NY |
WEISS, GAIL A. | Assistant Secretary | 277 PARK AVE., 12TH FL., NY NY |
CLARKE JOHN C | Vice President | 277 PARK AVENUE, NEW YORK, NE |
CLARKE JOHN C | Director | 277 PARK AVENUE, NEW YORK, NE |
FERRARO RONALD | Director | 270 PARK AVENUE, NEW YORK, NY |
FERRARO RONALD | Treasurer | 270 PARK AVENUE, NEW YORK, NY |
LEVY, GERALD M | President | 277 PARK AVE., 12TH FL., NY NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-07-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-07-05 | % CHEMICAL BANK, 380 MADISON AVENUE, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 1995-07-05 | % CHEMICAL BANK, 380 MADISON AVENUE, NEW YORK, NY 10017 | - |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State