Name: | FULLER AUTO LEASING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1988 (37 years ago) |
Date of dissolution: | 13 May 1993 |
Entity Number: | 1250537 |
ZIP code: | 07087 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 3508 KENNEDY BLVD, UNION CITY, NJ, United States, 07087 |
Principal Address: | 3508 KENNEDY BLVD., UNION CITY, NJ, United States, 07087 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3508 KENNEDY BLVD, UNION CITY, NJ, United States, 07087 |
Name | Role | Address |
---|---|---|
FREDERICK WM FULLER III, PRESIDENT | Chief Executive Officer | P.O. BOX 858, UNION CITY, NJ, United States, 07087 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 1993-05-13 | Address | ATTN: R. RYDER, 720 PALISADE AVE., ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
1988-04-05 | 1993-05-13 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
1988-04-05 | 1993-01-28 | Address | 3840 PARK AVENUE, SUITE 203-204, EDISON, NJ, 08820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930513000391 | 1993-05-13 | SURRENDER OF AUTHORITY | 1993-05-13 |
930128002674 | 1993-01-28 | BIENNIAL STATEMENT | 1992-04-01 |
B623808-4 | 1988-04-05 | APPLICATION OF AUTHORITY | 1988-04-05 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State