Detail by Entity Name
Foreign Profit Corporation
ELLIOT MANAGEMENT SERVICES CORP.
Filing Information
P31867
13-3591964
11/16/1990
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
08/25/1995
NONE
Principal Address
Changed: 05/01/1994
C/O THIAC CO INC,
777 S. FLAGLER DR
WEST PALM BCH, FL 33401
777 S. FLAGLER DR
WEST PALM BCH, FL 33401
Changed: 05/01/1994
Mailing Address
Changed: 05/01/1994
777 S. FLAGLER DR
WEST PALM BCH, FL 33401
WEST PALM BCH, FL 33401
Changed: 05/01/1994
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/05/1992
Address Changed: 06/05/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/05/1992
Address Changed: 06/05/1992
Officer/Director Detail
Name & Address
Title CD
PELTZ, NELSON
Title PD
MAY, PETER W.
Title VS
GRAZIANO, ANTHONY W., JR
Title VT
MCGOVERN, CHARLES W.
Title V
MCCARRON, FRANCIS T.
Title CD
PELTZ, NELSON
548 N. COUNTRY RD.
PALM BEACH, FL
PALM BEACH, FL
Title PD
MAY, PETER W.
895 PARK AVE., #14/15A
NEW YORK, NY
NEW YORK, NY
Title VS
GRAZIANO, ANTHONY W., JR
100 MINNISINK RD.
SHORT HILLS, NJ
SHORT HILLS, NJ
Title VT
MCGOVERN, CHARLES W.
42 OWENOKE WAY
RIVERSIDE, CT
RIVERSIDE, CT
Title V
MCCARRON, FRANCIS T.
7 POPLAR COURT
LAWRENCEVILLE, NJ
LAWRENCEVILLE, NJ
Annual Reports
Report Year | Filed Date |
1992 | 06/05/1992 |
1993 | 04/26/1993 |
1994 | 05/01/1994 |
Document Images
No images are available for this filing. |