Name: | EQUITY LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1959 (66 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 122397 |
ZIP code: | 10956 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1341 BOHEMIA MILL RD, MIDDLETOWN, DE, United States, 19709 |
Address: | 20 SQUADRON BLVD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT I MOELIS | Chief Executive Officer | 1341 BOHEMIA MILL RD, MIDDLETOWN, DE, United States, 19709 |
Name | Role | Address |
---|---|---|
GARY MOELIS | DOS Process Agent | 20 SQUADRON BLVD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1959-09-10 | 1995-03-03 | Address | 130 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980624000452 | 1998-06-24 | CERTIFICATE OF DISSOLUTION | 1998-06-24 |
970916002498 | 1997-09-16 | BIENNIAL STATEMENT | 1997-09-01 |
950303002025 | 1995-03-03 | BIENNIAL STATEMENT | 1993-09-01 |
B652209-2 | 1988-06-15 | ASSUMED NAME CORP DISCONTINUANCE | 1988-06-15 |
B426579-2 | 1986-11-21 | ASSUMED NAME CORP INITIAL FILING | 1986-11-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State