Detail by Entity Name
Florida Profit Corporation
NASCO-DURAMIL, INC.
Filing Information
620545
59-1914438
05/08/1979
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
11/09/1990
NONE
Principal Address
Changed: 06/14/1989
19 W 34TH STREET
NEW YORK, NY 33178
NEW YORK, NY 33178
Changed: 06/14/1989
Mailing Address
Changed: 06/14/1989
19 W 34TH STREET
NEW YORK, NY 33178
NEW YORK, NY 33178
Changed: 06/14/1989
Registered Agent Name & Address
CT CORPORATION SYSTEM
8751 WEST BROWARD BLVD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title P
CAMPBELL, ROBERT B.
Title T
USDIN, LAURENCE
Title S
WILBORN, DONALD
Title V
PERKEL, LESLIE
Title P
CAMPBELL, ROBERT B.
19 W 34TH STREET
NEW YORK, NY
NEW YORK, NY
Title T
USDIN, LAURENCE
19 W 34TH STREET
NEW YORK, NY
NEW YORK, NY
Title S
WILBORN, DONALD
19 W 34TH STREET
NEW YORK, NY
NEW YORK, NY
Title V
PERKEL, LESLIE
19 W 34TH STREET
NEW YORK, NY
NEW YORK, NY
Annual Reports
Report Year | Filed Date |
1987 | 02/26/1987 |
1988 | 03/24/1988 |
1989 | 06/14/1989 |
Document Images
03/11/1997 -- REG. AGENT RESIGNATION | View image in PDF format |