Name: | NEWLEASE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1959 (65 years ago) |
Date of dissolution: | 08 Oct 1992 |
Entity Number: | 123141 |
ZIP code: | 15258 |
County: | New York |
Place of Formation: | Indiana |
Address: | CORPORATE TRUST DEPARTMENT, ONE MELLON BANK CENTER, PITTSBURGH, PA, United States, 15258 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION C/O MELLON BANK, N.A. | DOS Process Agent | CORPORATE TRUST DEPARTMENT, ONE MELLON BANK CENTER, PITTSBURGH, PA, United States, 15258 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-13 | 1992-10-08 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-04-13 | 1992-10-08 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-12-07 | 1987-04-13 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1984-12-07 | 1987-04-13 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1980-06-18 | 1984-12-07 | Address | SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1980-06-18 | 1984-12-07 | Address | SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1975-10-30 | 1980-06-18 | Address | 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1959-10-13 | 1980-06-18 | Address | 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
921008000080 | 1992-10-08 | SURRENDER OF AUTHORITY | 1992-10-08 |
B533961-2 | 1987-08-17 | ASSUMED NAME CORP INITIAL FILING | 1987-08-17 |
B483022-2 | 1987-04-13 | CERTIFICATE OF AMENDMENT | 1987-04-13 |
B170026-2 | 1984-12-07 | CERTIFICATE OF AMENDMENT | 1984-12-07 |
A677127-2 | 1980-06-18 | CERTIFICATE OF AMENDMENT | 1980-06-18 |
A269800-2 | 1975-10-30 | CERTIFICATE OF AMENDMENT | 1975-10-30 |
181776 | 1959-10-13 | APPLICATION OF AUTHORITY | 1959-10-13 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State