Search icon

TOWSON LEASING COMPANY

Company Details

Name: TOWSON LEASING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1986 (39 years ago)
Date of dissolution: 09 Jun 1999
Entity Number: 1103216
ZIP code: 12207
County: New York
Place of Formation: Maryland
Foreign Legal Name: MARYLAND NATIONALEASE CORPORATION
Fictitious Name: TOWSON LEASING COMPANY
Principal Address: 401 NORTH TRYON ST., NC1-021-03-09, CHARLOTTE, NC, United States, 28255
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
F. BART SMITH Chief Executive Officer 401 NORTH TRYON ST., NC1-021-03-09, CHARLOTTE, NC, United States, 28255

History

Start date End date Type Value
1996-12-02 1997-05-06 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-30 1996-12-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-30 1997-05-06 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-09-13 1998-08-21 Address 5712 CHARLES TOWNE ROAD, BALTO, MD, 21212, USA (Type of address: Chief Executive Officer)
1993-09-13 1998-08-21 Address 100 SOUTH CHARLES STREET, BALTO, MD, 21201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
990609000241 1999-06-09 CERTIFICATE OF TERMINATION 1999-06-09
980821002417 1998-08-21 BIENNIAL STATEMENT 1998-08-01
970506000889 1997-05-06 CERTIFICATE OF CHANGE 1997-05-06
961202002484 1996-12-02 BIENNIAL STATEMENT 1996-08-01
950330000253 1995-03-30 CERTIFICATE OF CHANGE 1995-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State