Entity Name: | LAUREL ROAD FINANCE 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: | 22 Jun 2016 (9 years ago) |
Date of dissolution: | 26 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Dec 2019 (5 years ago) |
Document Number: | F16000002833 |
FEI/EIN Number |
473775060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855 MAIN STREET, 8TH FLOOR, BRIDGEPORT, CT, 06604, US |
Mail Address: | 855 MAIN STREET, 8TH FLOOR, BRIDGEPORT, CT, 06604, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LIEBERMAN GARY A | President | 1995 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10023 |
SCLAVOS GEORGE | Treasurer | 1995 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10023 |
Laikind Jeff | Director | 855 MAIN STREET, 8TH FLOOR, BRIDGEPORT, CT, 06604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000040107 | LAUREL ROAD | EXPIRED | 2017-04-13 | 2022-12-31 | - | 855 MAIN STREET, 8TH FLOOR, BRIDGEPORT, CT, 06604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-26 | - | - |
REGISTERED AGENT CHANGED | 2019-12-26 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2016-08-15 | LAUREL ROAD FINANCE INC. | - |
Name | Date |
---|---|
Withdrawal | 2019-12-26 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-28 |
Name Change | 2016-08-15 |
Foreign Profit | 2016-06-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State