Name: | AMERICAN NETWORK LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1987 (38 years ago) |
Date of dissolution: | 10 May 2002 |
Entity Number: | 1208697 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 5400 LEGACY DRIVE H1-4A-66, PLANO, TX, United States, 75024 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
SCOTT J. KRENZ | Chief Executive Officer | 5400 LEGACY H1-4A-66, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-16 | 2001-10-01 | Address | 5400 LEGACY H1-4A-66, PLANO, TX, 75024, 3199, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 1997-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-28 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-28 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-11-09 | 1999-11-16 | Address | 5400 LEGACY DRIVE H1-4A-66, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020510000387 | 2002-05-10 | CERTIFICATE OF TERMINATION | 2002-05-10 |
011001002500 | 2001-10-01 | BIENNIAL STATEMENT | 2001-10-01 |
991116002546 | 1999-11-16 | BIENNIAL STATEMENT | 1999-10-01 |
971029002481 | 1997-10-29 | BIENNIAL STATEMENT | 1997-10-01 |
970428000280 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State