Search icon

CROSS MALL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CROSS MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 1991 (35 years ago)
Date of dissolution: 03 Jun 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2002 (23 years ago)
Document Number: S33504
FEI/EIN Number 061315892
Address: % GENERAL ELECTRIC CREDIT EQUITIES, INC., 260 LONG RIDGE ROAD, STAMFORD, CT, 06902
Mail Address: DEPT 8109, 260 LONG RIDGE RD., STAMFORD, CT, 06927-9612
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
RIAMOCHA DONNA Vice President 777 LONG RIDGE RD, STAMFORD, CT, 069279622
ALPERT JANE Secretary 292 LONG RIDGE RD, STANFORD, CT, 06927
ALPERT JANE Director 292 LONG RIDGE RD, STANFORD, CT, 06927
HENRY DAVID President 292 LONG RIDGE RD, SHAMFORD, CT, 06927
HENRY DAVID Vice President 292 LONG RIDGE RD, SHAMFORD, CT, 06927
HENRY DAVID Secretary 292 LONG RIDGE RD, SHAMFORD, CT, 06927
HENRY DAVID Treasurer 292 LONG RIDGE RD, SHAMFORD, CT, 06927
PFEIFFER ROBERT Vice President 292 LONG RIDGE RD, STANFORD, CT, 06927
HYDE J L Vice President 777 LONG RIDGE ROAD, STAMFORD, CT

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-06-03 - -
CHANGE OF MAILING ADDRESS 1996-04-14 % GENERAL ELECTRIC CREDIT EQUITIES, INC., 260 LONG RIDGE ROAD, STAMFORD, CT 06902 -
REINSTATEMENT 1995-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1991-03-20 CROSS MALL, INC. -

Documents

Name Date
Voluntary Dissolution 2002-06-03
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State