Search icon

LEASE ACCEPTANCE CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LOUIS P. FERRIS JR. Chief Executive Officer 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, United States, 48334

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30995 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, United States, 48334

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8803429 Other Contract Actions 1988-10-31 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-10-31
Termination Date 1992-02-11
Section 1332

Parties

Name LEASE ACCEPTANCE CORP.
Role Plaintiff
Name SKYLINE CREDIT RIDE, INC.
Role Defendant
0804673 Trademark 2008-11-19 consent
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