Entity Name: | LOONAM COMPUTER PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Oct 1983 (41 years ago) |
Branch of: | LOONAM COMPUTER PRODUCTS, INC., MINNESOTA (Company Number 8d565ac4-a1d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 10 Feb 1986 (39 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Feb 1986 (39 years ago) |
Document Number: | 858008 |
FEI/EIN Number | 41-0995572 |
Address: | CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY 10019 |
Mail Address: | CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY 10019 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
PELLETIER,DENNIS A. | President | 7720 BUSH LAKE RD., MINNEAPOLIS, MN |
Name | Role | Address |
---|---|---|
PELLETIER,DENNIS A. | Director | 7720 BUSH LAKE RD., MINNEAPOLIS, MN |
MACHIZ, LEON | Director | 767 FIFTH AVE., NEW YORK, NY |
HAMILTON, ANTHONY R. | Director | 10950 WASHINGTON BLVD., CULVER CITY, CA |
Name | Role | Address |
---|---|---|
LIGHT, FLORENCE M. | Secretary | 767 FIFTH AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
MACHIZ, LEON | Vice President | 767 FIFTH AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1986-02-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-02-10 | CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 1986-02-10 | CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY 10019 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State