Search icon

MHCB AMERICA LEASING CORPORATION

Company Details

Name: MHCB AMERICA LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1986 (39 years ago)
Date of dissolution: 31 Mar 2017
Entity Number: 1100498
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1251 AVE OF THE AMERICAS, 32ND FL, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 500

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1251 AVE OF THE AMERICAS, 32ND FL, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
TAKASHI WATANABE Chief Executive Officer 1251 AVE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, United States, 10020

Legal Entity Identifier

LEI Number:
5493002PRUZ5LRYP9M28

Registration Details:

Initial Registration Date:
2013-03-19
Next Renewal Date:
2017-03-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-08-05 2016-08-05 Address 1251 AVE OF THE AMERICAS, 32ND FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2012-08-09 2014-08-05 Address 1251 AVE OF THE AMERICAS, 32ND FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2008-07-14 2012-08-09 Address 1251 AVE OF THE AMERICAS, 32 FLR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2008-07-14 2012-08-09 Address 1251 AVE OF THE AMEIRCAS, 32 FLR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2008-07-14 2012-08-09 Address 1251 AVE OF THE AMERICAS, 32 FLR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170329000824 2017-03-29 CERTIFICATE OF MERGER 2017-03-31
160805002013 2016-08-05 BIENNIAL STATEMENT 2016-07-01
140805002209 2014-08-05 BIENNIAL STATEMENT 2014-07-01
120809002095 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100726002416 2010-07-26 BIENNIAL STATEMENT 2010-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State