Manhasset
New York 11030
Foreign
Director Name | Edward Jay Shopkorn |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 February 1997) |
Role | General Partner |
Correspondence Address | 1441 Third Avenue New York 10028 Foreign |
Director Name | Marshall D Sherman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 February 1997) |
Role | General Partner |
Correspondence Address | 163 Tennyson Drive Short Hills New Jersey 07078 Foreign |
Director Name | Louis James Scotto |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 February 1997) |
Role | General Partner |
Correspondence Address | 204 Park Street Staten Island New York 10306 Foreign |
Director Name | Thomas William Sammon |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 February 1997) |
Role | General Partner |
Correspondence Address | 2643 Belmill Road Bellmore New York 11710 Foreign |
Director Name | Jeffrey Pollock |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 February 1997) |
Role | General Partner |
Correspondence Address | 126 State Street Brooklyn New York 11201 Foreign |
Director Name | Michael Ploshnick |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 February 1997) |
Role | Accountant |
Correspondence Address | 226 Wilson Avenue Cresshill New Jersey 07626 Foreign |
Director Name | Joseph Clark Nugent |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 February 1997) |
Role | General Partner |
Correspondence Address | 41 South Woodland Drive Fairhaven New Jersey 07701 Foreign |
Director Name | Annette La Porte Nazareth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 February 1997) |
Role | General Partner |
Correspondence Address | 160 Overlook Road New Rochelle New York 10804 Foreign |
Director Name | Paul Jerome Isaac |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 February 1997) |
Role | General Partner |
Country of Residence | United States |
Correspondence Address | 75 Prospect Avenue Larchmont New York 10538 United States |
Director Name | Stephen Roger Ehrlich |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 February 1997) |
Role | Stock Broker |
Correspondence Address | 32 Windemere Terrace Short Hills 07078 New Jersey Foreign |
Director Name | Daniel Vincent Covello |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 February 1997) |
Role | General Partner |
Correspondence Address | 20 Tower Court Syosett New York 11791 Foreign |
Secretary Name | Lorainne Denise Meade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1992(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 February 1997) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Flat 23 Churchfield Road Ealing London W13 9NF |
Director Name | Andrew Golden |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 August 1992) |
Role | Stock Broker |
Correspondence Address | 25 Cayuga Way Short Hills New Jersey 07078 Foreign |
Director Name | Mr Stephen Leonard Sage |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 16 March 1992) |
Role | Broker |
Correspondence Address | 8 Fordyce Close Hornchurch Essex RM11 3LE |
Director Name | Joseph John Trani |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 1995) |
Role | General Partner |
Correspondence Address | 11 Joy Drive Manhasset Hills New York 11040 Foreign |
Director Name | Salvatore Joseph Trani |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 1995) |
Role | Stock Broker |
Correspondence Address | Glenby Lane Brookville New York 11545 United States |
Secretary Name | Ms Lynn Diane Murby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 67 Warwick Gardens London W14 8PL |
Registered Address | 3rd Floor Lloyds Chambers 1 Portsoken Street London E1 8DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
7 June 1995 | Return made up to 14/03/95; full list of members
|