Search icon

SYRACUSE EQUIPMENT LEASING CO. INC.

Headquarter

Company Details

Name: SYRACUSE EQUIPMENT LEASING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1988 (36 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1306038
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 6131 TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SYRACUSE EQUIPMENT LEASING CO. INC., RHODE ISLAND 000100953 RHODE ISLAND
Headquarter of SYRACUSE EQUIPMENT LEASING CO. INC., CONNECTICUT 0674168 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6131 TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
L.J. LONERGAN Chief Executive Officer 6131 TAFT RD, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
1995-04-27 1996-11-08 Address 6131 TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1995-04-27 1996-11-08 Address 6131 EAST TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1988-11-14 1995-04-27 Address 6131 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1725653 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
001108002527 2000-11-08 BIENNIAL STATEMENT 2000-11-01
981202002166 1998-12-02 BIENNIAL STATEMENT 1998-11-01
961108002475 1996-11-08 BIENNIAL STATEMENT 1996-11-01
950427002164 1995-04-27 BIENNIAL STATEMENT 1993-11-01
B706366-2 1988-11-14 CERTIFICATE OF INCORPORATION 1988-11-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State