Detail by Entity Name
Foreign Profit Corporation
21 INTERNATIONAL, INC.
Filing Information
841237
36-2645676
08/10/1978
DE
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/09/1992
NONE
Principal Address
Changed: 04/23/1991
153 EAST 53RD STREET, SUITE 5900
NEW YORK, NY 10022
NEW YORK, NY 10022
Changed: 04/23/1991
Mailing Address
Changed: 04/23/1991
153 EAST 53RD STREET, SUITE 5900
NEW YORK, NY 10022
NEW YORK, NY 10022
Changed: 04/23/1991
Registered Agent Name & Address
C T CORPORATION SYSTEM
8751 WEST BROWARD BOULEVARD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CD
COGAN, MARSHALL S.
Title VST
NELSON, ROBERT H.
Title S
LAWRENCE, GARY M.
Title D
MARCUS, FREDERICK
Title AS
HERSON, JUDITH G.
Title CD
COGAN, MARSHALL S.
153 E. 53RD STREET
NEW YORK, NY
NEW YORK, NY
Title VST
NELSON, ROBERT H.
153 E. 53RD STREET
NEW YORK, NY.
NEW YORK, NY.
Title S
LAWRENCE, GARY M.
1700 PACIFIC AVE.
DALLAS, TX
DALLAS, TX
Title D
MARCUS, FREDERICK
153 E. 53RD STREET
NEW YORK, NY
NEW YORK, NY
Title AS
HERSON, JUDITH G.
153 EAST 53RD STREET
EAST GREENVILLE, PA
EAST GREENVILLE, PA
Annual Reports
Report Year | Filed Date |
1989 | 06/01/1989 |
1990 | 03/14/1990 |
1991 | 04/23/1991 |
Document Images
No images are available for this filing. |