Detail by Entity Name
Foreign Profit Corporation
FEDERATED STORES, INC.
Filing Information
P17103
94-2561262
12/08/1987
DE
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/09/1992
NONE
Principal Address
Changed: 09/20/1988
C/O FEDERATED DEPT. STORES INC.
7 WEST SEVENTH ST.
CINCINNATI, OH 45202-2424
7 WEST SEVENTH ST.
CINCINNATI, OH 45202-2424
Changed: 09/20/1988
Mailing Address
Changed: 09/20/1988
C/O FEDERATED DEPT. STORES INC.
7 WEST SEVENTH ST.
CINCINNATI, OH 45202-2424
7 WEST SEVENTH ST.
CINCINNATI, OH 45202-2424
Changed: 09/20/1988
Registered Agent Name & Address
C T CORPORATION SYSTEM
8751 W. BROWARD BLVD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title DCC
MILLER, G. WILLIAM
Title VS
AUERBACH, BORIS
Title D
ALLUMBAUGH, BYRON
Title D
QUESTROM, ALLEN, I
Title DCC
MILLER, G. WILLIAM
7 W. 7TH ST.
CINCINNATI, OH
CINCINNATI, OH
Title VS
AUERBACH, BORIS
7 W. 7TH ST.
CINCINNATI, OH
CINCINNATI, OH
Title D
ALLUMBAUGH, BYRON
% 7 W. 7TH ST.
CINCINNATI, OH
CINCINNATI, OH
Title D
QUESTROM, ALLEN, I
7 W. 7TH ST.
CINCINNATI, OH
CINCINNATI, OH
Annual Reports
Report Year | Filed Date |
1989 | 08/21/1989 |
1990 | 03/26/1990 |
1991 | 02/19/1991 |
Document Images
No images are available for this filing. |