Search icon

LEASING SERVICE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEASING SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1986 (39 years ago)
Date of dissolution: 31 Mar 2003
Entity Number: 1134666
ZIP code: 30144
County: New York
Place of Formation: New York
Address: 600 TOWNPARK LANE, KENNESAW, GA, United States, 30144
Principal Address: ORIS FINANCIAL SERVICES INC, 600 TOWNPARK LANE, KENNESAW, GA, United States, 30144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HAL B. PARKERSON DOS Process Agent 600 TOWNPARK LANE, KENNESAW, GA, United States, 30144

Agent

Name Role Address
JACOB M. MEHL Agent 770 LEXINGTON AVE, NEW YORK, NY, 10021

Chief Executive Officer

Name Role Address
JAY S. HOLMES Chief Executive Officer 600 TOWNPARK LANE, KENNESAW, GA, United States, 30144

Links between entities

Type:
Headquarter of
Company Number:
P12240
State:
FLORIDA

History

Start date End date Type Value
1998-12-09 2003-01-15 Address C/O ORIX CREDIT ALLIANCE INC, 300 LIGHTING WAY, SECAUCUS, NJ, 07096, 1525, USA (Type of address: Principal Executive Office)
1998-12-09 2003-01-15 Address C/O ORIX CREDIT ALLIANCE INC, 300 LIGHTING WAY, SECAUCUS, NJ, 07096, 1525, USA (Type of address: Service of Process)
1996-01-31 2003-01-15 Address ORIX CREDIT ALLIANCE, INC., 300 LIGHTING WAY, SECAUCUS, NJ, 07096, 1525, USA (Type of address: Chief Executive Officer)
1996-01-31 1998-12-09 Address % ORIX CREDIT ALLIANCE, INC., 300 LIGHTING WAY, SECAUCUS, NJ, 07096, 1525, USA (Type of address: Principal Executive Office)
1996-01-31 1998-12-09 Address % ORIX CREDIT ALLIANCE INC., 300 LIGHTING WAY, SECAUCUS, NJ, 07096, 1525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030331000784 2003-03-31 CERTIFICATE OF MERGER 2003-03-31
030115002622 2003-01-15 BIENNIAL STATEMENT 2002-12-01
001227002290 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981209002534 1998-12-09 BIENNIAL STATEMENT 1998-12-01
970103002024 1997-01-03 BIENNIAL STATEMENT 1996-12-01

Court Cases

Court Case Summary

Filing Date:
1988-12-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
LEASING SERVICE CORPORATION
Party Role:
Plaintiff
Party Name:
BARBIZON SCHOOL
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-05-03
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEASING SERVICE CORPORATION
Party Role:
Plaintiff
Party Name:
EATON CORPORATION, ANO
Party Role:
Defendant

Court Case Summary

Filing Date:
1984-03-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEASING SERVICE CORPORATION
Party Role:
Plaintiff
Party Name:
HOME TOWN ERECTION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State