Search icon

MUCCI LEASING CORP.

Company Details

Name: MUCCI LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1987 (38 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1145413
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Principal Address: 309 JEWELL DRIVE, LIVERPOOL, NY, United States, 13088
Address: 955 SPENCER STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 955 SPENCER STREET, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
RONALD MUCCI Chief Executive Officer 955 SPENCER STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1987-02-17 1994-04-25 Address 955 SPENCER ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1714919 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990302002207 1999-03-02 BIENNIAL STATEMENT 1999-02-01
940425002044 1994-04-25 BIENNIAL STATEMENT 1994-02-01
930512003057 1993-05-12 BIENNIAL STATEMENT 1993-02-01
B458525-4 1987-02-17 CERTIFICATE OF INCORPORATION 1987-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State