Search icon

RITED AUTO LEASING CORP.

Headquarter

Company Details

Name: RITED AUTO LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1987 (38 years ago)
Date of dissolution: 16 Dec 2008
Entity Number: 1201705
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVE, 18TH FL, NEW YORK, NY, United States, 10065
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RICHARD CHAPMAN Chief Executive Officer 159 E 62ND ST, NEW YORK, NY, United States, 10065

Links between entities

Type:
Headquarter of
Company Number:
F94000003744
State:
FLORIDA

History

Start date End date Type Value
2003-10-09 2008-01-28 Address 770 LEXINGTON AVE, 18TH FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-11-04 2003-10-09 Address 124 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-05-12 2002-07-11 Address 440 9TH AVE. 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-05-12 2002-07-11 Address 440 9TH AVE. 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1995-04-27 2008-01-28 Address 159 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081216000240 2008-12-16 CERTIFICATE OF DISSOLUTION 2008-12-16
080128003155 2008-01-28 BIENNIAL STATEMENT 2007-09-01
051118003059 2005-11-18 BIENNIAL STATEMENT 2005-09-01
031009002436 2003-10-09 BIENNIAL STATEMENT 2003-09-01
020711000649 2002-07-11 CERTIFICATE OF CHANGE 2002-07-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State