Entity Name: | LAIDLAW HOLDINGS ASSET MANAGEMENT, 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: | 06 Dec 1991 (33 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P36602 |
FEI/EIN Number |
133472589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 PARK AVE., NEW YORK, NY, 10017 |
Mail Address: | 100 PARK AVE., NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KENNARD STEPHEN | Vice President | 100 PARK AVE., NEW YORK, NY |
KENNARD STEPHEN | Director | 100 PARK AVE., NEW YORK, NY |
TOMMASINI JOHN | President | 100 PARK AVENUE, NEW YORK, NY |
MELLIDES GEORGE | Vice President | 100 PARK AVENUE, NEW YORK, NY |
GUERSANI-HARRINGTON, CARLOS | Agent | 1221 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-12-01 | 100 PARK AVE., NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 1994-12-01 | 100 PARK AVE., NEW YORK, NY 10017 | - |
REINSTATEMENT | 1994-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-05-28 |
ANNUAL REPORT | 1996-06-17 |
ANNUAL REPORT | 1995-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State