Search icon

YALE LEASING CORPORATION

Company Details

Name: YALE LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1913 (112 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 10459
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 50 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
J. SCOTT GLASCOCK Chief Executive Officer 50 VANDERBILT AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-06-14 2015-06-11 Address 50 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-06-14 2015-06-11 Address 50 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-07-21 2013-06-14 Address 50 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-07-21 2013-06-14 Address 50 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-06-19 2011-07-21 Address 50 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-06-19 2011-07-21 Address 50 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-07-17 2011-07-21 Address 50 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-07-17 2009-06-19 Address 50 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-07-17 2009-06-19 Address 50 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1934-11-22 2007-07-17 Address 50 VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190501133 2019-05-01 ASSUMED NAME CORP INITIAL FILING 2019-05-01
DP-2247630 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
150611006238 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130614006129 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110721002491 2011-07-21 BIENNIAL STATEMENT 2011-06-01
090619002238 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070717002682 2007-07-17 BIENNIAL STATEMENT 2007-06-01
DES6601 1934-11-22 CERTIFICATE OF AMENDMENT 1934-11-22
4548-18 1933-10-27 CERTIFICATE OF AMENDMENT 1933-10-27
1008-105 1913-06-06 CERTIFICATE OF INCORPORATION 1913-06-06

Date of last update: 02 Mar 2025

Sources: New York Secretary of State