Search icon

MARTIN DOWNS II HOLDING CORP.

Company Details

Entity Name: MARTIN DOWNS II HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1992 (33 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: P38581
FEI/EIN Number 13-3651397
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

Vice President

Name Role Address
BIEL, RICHARD Vice President 277 PARK AVE., 12TH FL., NEW YORK, NY
CARROLL, ROBERT C. Vice President 270 PARK AVE, NEW YORK, NY
ARNESEN, DWIGHT I. Vice President 277 PARK AVE., 12TH FL., NEW YORK, NY

Assistant Secretary

Name Role Address
CARROLL, ROBERT C. Assistant Secretary 270 PARK AVE, NEW YORK, NY
BIEL, RICHARD Assistant Secretary 277 PARK AVE., 12TH FL., NEW YORK, NY
ARNESEN, DWIGHT I. Assistant Secretary 277 PARK AVE., 12TH FL., NEW YORK, NY

Director

Name Role Address
TSOU, GORDON Director 277 PARK AVE, NEW YORK, NY
LEVY, GERALD M. Director 277 PARK AVE., 12TH FL., NEW YORK, NY

President

Name Role Address
LEVY, GERALD M. President 277 PARK AVE., 12TH FL., NEW YORK, NY

AVAS

Name Role Address
CAMPBELL, KENTON A. AVAS 277 PARK AVE., 12TH FL., NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1995-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-07-05 % CHEMICAL BANK, 380 MADISON AVENUE, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 1995-07-05 % CHEMICAL BANK, 380 MADISON AVENUE, NEW YORK, NY 10017 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State