HVB LEASING CORP.

Name: | HVB LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1129238 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 SCARSDALE ROAD, YONKERS, NY, United States, 10707 |
Principal Address: | 21 SCARSDALE RD, YONKERS, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J LANDY | Chief Executive Officer | 21 SCARSDALE RD, YONKERS, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 SCARSDALE ROAD, YONKERS, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-21 | 2004-12-23 | Address | 21 SCARSDALE RD, YONKERS, NY, 10707, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 2000-11-21 | Address | 51 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 2000-11-21 | Address | 21 SCARSDALE ROAD, YONKERS, NY, 10707, USA (Type of address: Principal Executive Office) |
1987-02-05 | 2000-07-26 | Name | HUDSON VALLEY MORTGAGE CORP. |
1986-11-21 | 1987-02-05 | Name | HVNB FUNDING CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161026000605 | 2016-10-26 | CERTIFICATE OF DISSOLUTION | 2016-10-26 |
101015003090 | 2010-10-15 | BIENNIAL STATEMENT | 2010-11-01 |
081216002364 | 2008-12-16 | BIENNIAL STATEMENT | 2008-11-01 |
061023002027 | 2006-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
041223002310 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State