Detail by Officer/Registered Agent Name
Florida Profit Corporation
BAY PARK REALTY CORP.
Filing Information
512949
13-2872942
09/24/1976
FL
INACTIVE
VOLUNTARY DISSOLUTION
11/18/1985
NONE
Principal Address
399 PARK AVENUE
BOX 662, CORP TAX DEPT
NEW YORK, NY 10043
BOX 662, CORP TAX DEPT
NEW YORK, NY 10043
Mailing Address
399 PARK AVENUE
BOX 662, CORP TAX DEPT
NEW YORK, NY 10043
BOX 662, CORP TAX DEPT
NEW YORK, NY 10043
Registered Agent Name & Address
UNITED CORPORATE SERVICES, INC.
Address Changed: 10/15/1979
1031 N MIAMI BEACH BLVD.
NORTH MIAMI BEACH, FL 33162
NORTH MIAMI BEACH, FL 33162
Address Changed: 10/15/1979
Officer/Director Detail
Name & Address
Title PD
MASCIS, MURRAY
Title VD
WOOD, JAMES B.
Title VSD
SHULDINER, PETER
Title VS
BULLOCK, JAMES (ASST S)
Title AS
STEVER, RALPH
Title VAS
KITSON, MALCOLM T.
Title PD
MASCIS, MURRAY
399 PARK AVE
NEW YORK, NY 0
NEW YORK, NY 0
Title VD
WOOD, JAMES B.
399 PARK AVE
NEW YORK, NY 0
NEW YORK, NY 0
Title VSD
SHULDINER, PETER
399 PARK AVE
NEW YORK, NY 0
NEW YORK, NY 0
Title VS
BULLOCK, JAMES (ASST S)
399 PARK AVE
NEW YORK, NY 0
NEW YORK, NY 0
Title AS
STEVER, RALPH
399 PARK AVE
NEW YORK, NY 0
NEW YORK, NY 0
Title VAS
KITSON, MALCOLM T.
399 PARK AVE
NEW YORK, NY
NEW YORK, NY
Annual Reports
Report Year | Filed Date |
1983 | 08/22/1983 |
1984 | 08/13/1984 |
1985 | 07/22/1985 |
Document Images
No images are available for this filing. |