Search icon

GLENROCK LEASING CORP.

Company Details

Name: GLENROCK LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1986 (39 years ago)
Date of dissolution: 19 Mar 2010
Entity Number: 1061392
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SEQUA CORPORATION DOS Process Agent 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
JOHN J DOWLING III Chief Executive Officer 200 PARK AVE, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2006-03-16 2008-02-29 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1994-03-31 2006-03-16 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1993-03-25 1994-03-31 Address 120 SOUTH CENTRAL AVE, ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)
1990-05-18 1998-03-04 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1986-02-28 1990-05-18 Address 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100319000154 2010-03-19 CERTIFICATE OF DISSOLUTION 2010-03-19
080229002503 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060316002622 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040219002068 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020213002664 2002-02-13 BIENNIAL STATEMENT 2002-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State