Search icon

MALIBU LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MALIBU LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1958 (67 years ago)
Date of dissolution: 04 Dec 2012
Entity Number: 113813
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 WEST 57TH ST, 23RD FLR, NEW YORK, NY, United States, 10019
Principal Address: 40 W 57TH ST, 23RD FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S LEFRAK Chief Executive Officer 40 W 57TH ST, 23RD FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O KINGS & QUEENS RESIDENTIAL LLC DOS Process Agent 40 WEST 57TH ST, 23RD FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-11-01 2012-11-08 Address 40 W 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-10-11 2010-11-01 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1993-10-19 1996-10-11 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1993-01-20 1993-10-19 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1993-01-20 2010-11-01 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121204000562 2012-12-04 CERTIFICATE OF DISSOLUTION 2012-12-04
121108002025 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101101002418 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081007002591 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061027002848 2006-10-27 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State