Entity Name: | BEACON LEASING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Mar 1990 (35 years ago) |
Branch of: | BEACON LEASING CORPORATION, NEW YORK (Company Number 1054253) |
Date of dissolution: | 23 Dec 1998 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Dec 1998 (26 years ago) |
Document Number: | P28418 |
FEI/EIN Number | 13-3339105 |
Address: | % SEQUA CORP, 1310 PAPIN STREET, ST. LOUIS, MO 63103 |
Mail Address: | % SEQUA CORP, 1310 PAPIN STREET, ST. LOUIS, MO 63103 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
QUICKE, JOHN J. | President | 11 STONY HOLLOW RD, SLATE HILL, NY |
Name | Role | Address |
---|---|---|
QUICKE, JOHN J. | Director | 11 STONY HOLLOW RD, SLATE HILL, NY |
GUTTERMAN, GERALD S. | Director | 27 PONDFIELD PKWY, MT. VERNON, NY |
KRINSLY, STUART Z. | Director | 1135 GREACEN POINT RD., MAMARONCECK, NY |
Name | Role | Address |
---|---|---|
ALAN J WOOLARD | Vice President | 120 SO CENTRAL AVE, ST LOUIS, MO |
ADLMAN, MONROE | Vice President | 33 DANTE ST, LARCHMONT, NY |
Name | Role | Address |
---|---|---|
HARMON, ELLEN T. | Secretary | 16 HILLANDALE RD, RYE BROOK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-12-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-12-23 | % SEQUA CORP, 1310 PAPIN STREET, ST. LOUIS, MO 63103 | No data |
CHANGE OF MAILING ADDRESS | 1998-12-23 | % SEQUA CORP, 1310 PAPIN STREET, ST. LOUIS, MO 63103 | No data |
Name | Date |
---|---|
Withdrawal | 1998-12-23 |
ANNUAL REPORT | 1998-04-23 |
ANNUAL REPORT | 1997-04-24 |
ANNUAL REPORT | 1996-04-16 |
ANNUAL REPORT | 1995-03-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State