Detail by Entity Name
Foreign Profit Corporation
THE FAILING COMPANY
Cross Reference Name
GEFCO, INC.
Filing Information
849285
43-0990945
05/29/1981
DE
INACTIVE
INVOLUNTARILY DISSOLVED
11/14/1986
NONE
Principal Address
Changed: 06/23/1982
230 PARK AVENUE
NEW YORK, NY 10169
NEW YORK, NY 10169
Changed: 06/23/1982
Mailing Address
Changed: 06/23/1982
230 PARK AVENUE
NEW YORK, NY 10169
NEW YORK, NY 10169
Changed: 06/23/1982
Registered Agent Name & Address
C T CORPORATION SYSTEM
8751 W. BROWARD BLVD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title PD
KRONES, ROBERT
Title AT
SMITH, GLENN A.
Title VD
FILIPPONE, V. A.
Title VSD
TAYLOR, RANDOLPH W.
Title AT
VIRSHUP, EDWARD M.
Title V
DAVIS, JOSEPH
Title PD
KRONES, ROBERT
230 PARK AVENUE
NEW YORK, NY
NEW YORK, NY
Title AT
SMITH, GLENN A.
230 PARK AVENUE
NEW YORK, NY
NEW YORK, NY
Title VD
FILIPPONE, V. A.
230 PARK AVENUE
NEW YORK, NY
NEW YORK, NY
Title VSD
TAYLOR, RANDOLPH W.
230 PARK AVENUE
NEW YORK, NY
NEW YORK, NY
Title AT
VIRSHUP, EDWARD M.
230 PARK AVENUE
NEW YORK, NY
NEW YORK, NY
Title V
DAVIS, JOSEPH
230 PARK AVENUE
NEW YORK, NY
NEW YORK, NY
Annual Reports
Report Year | Filed Date |
1983 | 06/30/1983 |
1984 | 06/29/1984 |
1985 | 07/01/1985 |
Document Images
No images are available for this filing. |