Name: | LCA LEASING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1988 (37 years ago) |
Date of dissolution: | 14 Nov 1995 |
Entity Number: | 1245738 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9400 WILLIAMSBURG PLAZA, SUITE 200, LOUISVILLE, KY, United States, 40222 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAY C. TOOLE | Chief Executive Officer | 10 ROCKEFELLER PLAZA, SUITE 529, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-04 | 1995-10-25 | Address | 9400 WILLIAMSBURG PLAZA, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer) |
1993-08-04 | 1995-10-25 | Address | 9400 WILLIAMSBURG PLAZA, SUITE 200, LOUISVILLE, KY, 40222, USA (Type of address: Principal Executive Office) |
1988-03-22 | 1995-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951114000461 | 1995-11-14 | CERTIFICATE OF TERMINATION | 1995-11-14 |
951025002000 | 1995-10-25 | BIENNIAL STATEMENT | 1994-03-01 |
930804002745 | 1993-08-04 | BIENNIAL STATEMENT | 1993-03-01 |
910311000436 | 1991-03-11 | CERTIFICATE OF AMENDMENT | 1991-03-11 |
B617418-4 | 1988-03-22 | APPLICATION OF AUTHORITY | 1988-03-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9105545 | Other Contract Actions | 1991-08-16 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | LCA LEASING CORP. |
Role | Plaintiff |
Name | BORVIG CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 1994-11-08 |
Termination Date | 1995-06-23 |
Section | 0158 |
Parties
Name | WELCHER INDUSTRIES, |
Role | Plaintiff |
Name | LCA LEASING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 1993-01-29 |
Termination Date | 1993-03-05 |
Section | 1332 |
Parties
Name | LCA LEASING CORP. |
Role | Plaintiff |
Name | NYMAT MACHINE |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State