Name: | CAPITOL STREET LEASING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1960 (65 years ago) |
Date of dissolution: | 30 Jul 1990 |
Entity Number: | 126476 |
ZIP code: | 39205 |
County: | New York |
Place of Formation: | Nevada |
Address: | P.O.B. 338, JACKSON, MS, United States, 39205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O.B. 338, JACKSON, MS, United States, 39205 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-29 | 1990-07-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-29 | 1990-07-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-06-14 | 1986-01-29 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-06-14 | 1986-01-29 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1960-02-15 | 1976-06-14 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140703049 | 2014-07-03 | ASSUMED NAME CORP INITIAL FILING | 2014-07-03 |
900730000011 | 1990-07-30 | SURRENDER OF AUTHORITY | 1990-07-30 |
B735775-2 | 1989-01-31 | CERTIFICATE OF AMENDMENT | 1989-01-31 |
B315803-2 | 1986-01-29 | CERTIFICATE OF AMENDMENT | 1986-01-29 |
A321506-2 | 1976-06-14 | CERTIFICATE OF AMENDMENT | 1976-06-14 |
201463 | 1960-02-15 | APPLICATION OF AUTHORITY | 1960-02-15 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State