Entity Name: | LEASCO COMPUTER, 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: | 17 Apr 1979 (46 years ago) |
Date of dissolution: | 12 Apr 1985 (40 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Apr 1985 (40 years ago) |
Document Number: | 843074 |
FEI/EIN Number |
112487678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 EAST 52ND STREET, NEW YORK, NY, 10055 |
Mail Address: | 55 EAST 52ND STREET, NEW YORK, NY, 10055 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BELLO, GEORGE | Director | 163 MOUNTAINWOOD RD, STAMFORD, CONN 00000 |
STEINBERG, ROBERT | Director | 944 FIFTH AVE, NEW YORK, NY 00000 |
C T CORPORATION SYSTEM | Agent | - |
STEINBERG, HOWARD | Vice President | 1 SUNSET RD, KINGS POINT, NY 00000 |
STEINBERG, HOWARD | Director | 1 SUNSET RD, KINGS POINT, NY 00000 |
FRIEDBERG, LOWERLL C | Treasurer | PARK AVE PLAZA, NEW YORK, NY 00000 |
STEINBERG, SAUL | Director | 740 PARK AVE, NEW YORK, NY 00000 |
SHARE, PAUL | Vice President | PARK AVE PLAZA, NEW YORK, NY 00000 |
BELLO, GEORGE | Vice President | 163 MOUNTAINWOOD RD, STAMFORD, CONN 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1985-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-06-02 | 55 EAST 52ND STREET, NEW YORK, NY 10055 | - |
CHANGE OF MAILING ADDRESS | 1982-06-02 | 55 EAST 52ND STREET, NEW YORK, NY 10055 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State