MALIBU LEASING CORP.

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
Name | Role | Address |
---|---|---|
RICHARD S LEFRAK | Chief Executive Officer | 40 W 57TH ST, 23RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O KINGS & QUEENS RESIDENTIAL LLC | DOS Process Agent | 40 WEST 57TH ST, 23RD FLR, NEW YORK, NY, United States, 10019 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State