Search icon

LCA LEASING CORP.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAY C. TOOLE Chief Executive Officer 10 ROCKEFELLER PLAZA, SUITE 529, NEW YORK, NY, United States, 10020

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9105545 Other Contract Actions 1991-08-16 other
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-08-16
Termination Date 1993-08-24
Date Issue Joined 1991-10-16
Section 1332

Parties

Name LCA LEASING CORP.
Role Plaintiff
Name BORVIG CORP.
Role Defendant
9406555 Bankruptcy Appeals Rule 28 USC 158 1994-11-08 settled
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
9306043 Other Contract Actions 1993-01-29 multi district litigation transfer
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