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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 VANDERBILT AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
J. SCOTT GLASCOCK | Chief Executive Officer | 50 VANDERBILT AVE, NEW YORK, NY, United States, 10017 |
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) |
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