1637 LEASING CORP.

Name: | 1637 LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1955 (70 years ago) |
Date of dissolution: | 30 Sep 2009 |
Entity Number: | 105577 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1637 BROAD HOLLOW ROAD, EAST FARMINGDALE, NY, United States, 11735 |
Principal Address: | 1637 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1637 BROAD HOLLOW ROAD, EAST FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JOSEPH PICONE JR | Chief Executive Officer | 1637 BROAD HOLLOW RD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-21 | 2003-10-27 | Address | 1637 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, 1711, USA (Type of address: Chief Executive Officer) |
1955-11-02 | 1992-12-07 | Address | 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090930000698 | 2009-09-30 | CERTIFICATE OF MERGER | 2009-09-30 |
071115003250 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
051215002407 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
031027002842 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011030002448 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State