Entity Name: | KUHNS BROTHERS & LAIDLAW, INC. |
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: | 25 Jan 1978 (47 years ago) |
Date of dissolution: | 04 Nov 1988 (36 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 04 Nov 1988 (36 years ago) |
Document Number: | 839930 |
FEI/EIN Number |
132608493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 MADISON AVE., NEW YORK, NY, 10016 |
Mail Address: | 275 MADISON AVE., NEW YORK, NY, 10016 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CLAYTON, ROBERT HESTER | Chairman | 30 SUTTON PLACE, NEW YORK, NY |
NEUHOFF, ROBERT MICHAEL | Vice President | 773 MORTON, E. RUTHERFORD, NJ |
KUHNS, JOHN DOUGLAS | Chief Executive Officer | 233 W. 100TH ST., NEW YORK, NY |
CATE, STEPHEN LAWRENCE | Chief Financial Officer | 1486 CLINTON DR., YARDLEY, PA |
POWELL, TYRON ARNOLD | Chairman | 216 ST. JAMES PLACE, BROOKLYN, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
NAME CHANGE AMENDMENT | 1987-10-20 | KUHNS BROTHERS & LAIDLAW, INC. | - |
CHANGE OF MAILING ADDRESS | 1987-03-02 | 275 MADISON AVE., NEW YORK, NY 10016 | - |
REINSTATEMENT | 1987-03-02 | - | - |
AMENDMENT | 1987-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-03-02 | 275 MADISON AVE., NEW YORK, NY 10016 | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
AMENDMENT | 1985-09-24 | - | - |
AMENDMENT | 1985-09-10 | - | - |
NAME CHANGE AMENDMENT | 1985-03-04 | LAIDLAW ADAMS & PECK INC. | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State