Name: | LEASE ACCEPTANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1988 (37 years ago) |
Date of dissolution: | 05 May 1994 |
Entity Number: | 1290107 |
ZIP code: | 48334 |
County: | New York |
Place of Formation: | Michigan |
Address: | 30995 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, United States, 48334 |
Principal Address: | 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, United States, 48334 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LOUIS P. FERRIS JR. | Chief Executive Officer | 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, United States, 48334 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30995 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, United States, 48334 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-28 | 1993-09-30 | Address | 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 49334, USA (Type of address: Principal Executive Office) |
1990-10-02 | 1994-05-05 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-10-02 | 1994-05-05 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-09-07 | 1990-10-02 | Address | TION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1988-09-07 | 1990-10-02 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940505000204 | 1994-05-05 | SURRENDER OF AUTHORITY | 1994-05-05 |
930930003121 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
930928002301 | 1993-09-28 | BIENNIAL STATEMENT | 1992-09-01 |
901002000215 | 1990-10-02 | CERTIFICATE OF CHANGE | 1990-10-02 |
B682064-4 | 1988-09-07 | APPLICATION OF AUTHORITY | 1988-09-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8803429 | Other Contract Actions | 1988-10-31 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEASE ACCEPTANCE CORP. |
Role | Plaintiff |
Name | SKYLINE CREDIT RIDE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2008-11-19 |
Termination Date | 2010-04-27 |
Date Issue Joined | 2009-03-05 |
Pretrial Conference Date | 2009-03-26 |
Section | 1125 |
Status | Terminated |
Parties
Name | LEASE ACCEPTANCE CORP. |
Role | Plaintiff |
Name | BANK OF AMERICA CORPORATION |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State