Entity Name: | ERNO LASZLO, LTD. CORPORATION |
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: | 06 Mar 1989 (36 years ago) |
Date of dissolution: | 09 Aug 1990 (35 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Aug 1990 (35 years ago) |
Document Number: | P23282 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GENERAL COUNSEL, CHESEBROUGH-POND'S USA CO.,33 BENEDICT PL, GREENWICH, CT, 06836-6000 |
Mail Address: | C/O GENERAL COUNSEL, CHESEBROUGH-POND'S USA CO.,33 BENEDICT PL, GREENWICH, CT, 06836-6000 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BALIATICO, RAYMOND A. | President | 33 BENEDICT PLACE, GREENWICH, CT |
BALIATICO, RAYMOND A. | Director | 33 BENEDICT PLACE, GREENWICH, CT |
KROES, LEO P. | Director | 33 BENEDICT PLACE, GREENWICH, CT |
PHILLIPS, ROBERT M. | Director | 33 BENEDICT PLACE, GREENWICH, CT |
KURTZ, MELVIN H. | Vice President | 33 BENEDICT PLACE, GREENWICH, CT |
DELAND, RAWLE, JR | Secretary | 33 BENEDICT PLACE, GREENWICH, CT |
JONES, LAWRENCE B. | Treasurer | 33 BENEDICT PLACE, GREENWICH, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1990-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-08-09 | C/O GENERAL COUNSEL, CHESEBROUGH-POND'S USA CO.,33 BENEDICT PL, GREENWICH, CT 06836-6000 | - |
CHANGE OF MAILING ADDRESS | 1990-08-09 | C/O GENERAL COUNSEL, CHESEBROUGH-POND'S USA CO.,33 BENEDICT PL, GREENWICH, CT 06836-6000 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State