ABI PROPERTY ALEPH CORP. - Florida Company Profile

Entity Name: | ABI PROPERTY ALEPH CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Apr 1992 (33 years ago) |
Date of dissolution: | 28 Oct 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Oct 2005 (20 years ago) |
Document Number: | P38416 |
FEI/EIN Number | 133666321 |
Address: | 52 VANDERBILT AVE., STE. 1510, NEW YORK, NY, 10017, US |
Mail Address: | 52 VANDERBILT AVE., STE. 1510, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOLDMAN, LLOYD | President | 2 LAMPLIGHT ROAD, WESTPORT, CT |
GOLDMAN, LLOYD | Director | 2 LAMPLIGHT ROAD, WESTPORT, CT |
SONNENFELDT, MICHAEL | Vice President | 145 CENTRAL PARK WEST, NEW YORK, NY |
SONNENFELDT, MICHAEL | Director | 145 CENTRAL PARK WEST, NEW YORK, NY |
BEZAHLER, DON | Secretary | 805 THIRD AVENUE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-28 | 52 VANDERBILT AVE., STE. 1510, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2005-10-28 | 52 VANDERBILT AVE., STE. 1510, NEW YORK, NY 10017 | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2005-10-28 |
ANNUAL REPORT | 1998-03-19 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State