Search icon

FULLER AUTO LEASING, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3508 KENNEDY BLVD, UNION CITY, NJ, United States, 07087

Chief Executive Officer

Name Role Address
FREDERICK WM FULLER III, PRESIDENT Chief Executive Officer P.O. BOX 858, UNION CITY, NJ, United States, 07087

History

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)

Filings

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