Entity Name: | MSL CAPITAL RECOVERY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Aug 1962 (63 years ago) |
Date of dissolution: | 29 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Dec 1989 (35 years ago) |
Document Number: | 816271 |
FEI/EIN Number |
362480943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % JOHN E. CONWAY, PRES., ALLEGHANY CORP, PARK AVENUE PLAZA, NEW YORK, NY, 10055 |
Mail Address: | % JOHN E. CONWAY, PRES., ALLEGHANY CORP, PARK AVENUE PLAZA, NEW YORK, NY, 10055 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOOKMAN, LEE | Director | 2727 SHERMER RD., NORTHBROOK, IL |
SAMMARTINO, SALVATORE J. | President | 111 W. WASHINGTON ST., NEW YORK, NY |
CONWAY, JOHN E. | Secretary | PARK AVENUE PLAZA, NEW YORK, NY |
GIBSON, JAMIE | Director | 2727 SHERMER RD., NORTHBROOK, IL 0 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-12-29 | - | - |
REINSTATEMENT | 1989-12-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-12-29 | % JOHN E. CONWAY, PRES., ALLEGHANY CORP, PARK AVENUE PLAZA, NEW YORK, NY 10055 | - |
CHANGE OF MAILING ADDRESS | 1989-12-29 | % JOHN E. CONWAY, PRES., ALLEGHANY CORP, PARK AVENUE PLAZA, NEW YORK, NY 10055 | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
NAME CHANGE AMENDMENT | 1985-02-20 | MSL CAPITAL RECOVERY CORP. | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State