Search icon

HARTFORD LEASING CORP.

Company Details

Name: HARTFORD LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1956 (69 years ago)
Date of dissolution: 15 Dec 2021
Entity Number: 108144
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 WEST 57TH STREET / 16TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 410

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40 WEST 57TH STREET / 16TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD LEFRAK Chief Executive Officer 40 WEST 57TH STREET / 16TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2021-12-14 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 410, Par value: 0
2020-04-28 2021-12-15 Address 40 WEST 57TH STREET / 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-04-28 2021-12-15 Address 40 WEST 57TH STREET / 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-07-29 2020-04-28 Address 40 WEST 57TH STREET / 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-06-13 2014-07-29 Address 40 WEST 57TH STREET / 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215000451 2021-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-14
200428060164 2020-04-28 BIENNIAL STATEMENT 2020-04-01
180430006043 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160428006251 2016-04-28 BIENNIAL STATEMENT 2016-04-01
140729006240 2014-07-29 BIENNIAL STATEMENT 2014-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State