Entity Name: | TIGER LEASING OF NEW YORK, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Sep 1989 (35 years ago) |
Document Number: | P25970 |
FEI/EIN Number | 112926009 |
Address: | 1301 FRANKLIN AVE., GARDEN CITY, NY, 11530-1666 |
Mail Address: | 1301 FRANKLIN AVE., GARDEN CITY, NY, 11530-1666 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
PAWELEC, THADDEUS | President | 14 DONNA COURT, HUNTINGTON, NY |
Name | Role | Address |
---|---|---|
KLEIN, HAROLD | Vice President | 40 E. 80TH STREET,APT24A, NEW YORK, NY |
Name | Role | Address |
---|---|---|
JASON, STEVEN | Secretary | 206-07 EMILY ROAD,3RD FL, BAYSIDE, NY |
Name | Role | Address |
---|---|---|
JASON, STEVEN | Director | 206-07 EMILY ROAD,3RD FL, BAYSIDE, NY |
SAMET, SIDNEY | Director | 425 E. 58TH ST.,APT 11-H, NEW YORK, NY |
KLEIN, HAROLD | Director | 40 E. 80 ST. (APT. 24A), NEW YORK, NY |
Name | Role | Address |
---|---|---|
CAMPO, WILLIAM | Treasurer | 44 PELL TERRACE, GARDEN CITY, NY |
Name | Role | Address |
---|---|---|
KLEIN, HAROLD | Chairman | 40 E. 80 ST. (APT. 24A), NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
Date of last update: 01 Feb 2025
Sources: Florida Department of State