Search icon

NEWLEASE CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

History

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)

Filings

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