Name: | ESCO LEASING (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1986 (39 years ago) |
Date of dissolution: | 22 Jun 1993 |
Entity Number: | 1115778 |
ZIP code: | 10048 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE WORLD TRADE CENTER, SUITE 5215, NEW YORK, NY, United States, 10048 |
Name | Role | Address |
---|---|---|
C/O YAMADA & CONDEMI | DOS Process Agent | ONE WORLD TRADE CENTER, SUITE 5215, NEW YORK, NY, United States, 10048 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-12 | 1993-06-22 | Address | ONE WORLD TRADE CENTER, SUITE 8967, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1988-02-08 | 1990-09-12 | Address | BANK LIMITED, NEW YORK B, 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1986-09-30 | 1988-02-08 | Address | ONE WORLD TRADE CENTER, SUITE 3841, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930622000595 | 1993-06-22 | SURRENDER OF AUTHORITY | 1993-06-22 |
900912000238 | 1990-09-12 | CERTIFICATE OF CHANGE | 1990-09-12 |
B599970-3 | 1988-02-08 | CERTIFICATE OF AMENDMENT | 1988-02-08 |
B406991-4 | 1986-09-30 | APPLICATION OF AUTHORITY | 1986-09-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State