Search icon

TRANSPORTLEASING, INC.

Headquarter

Company Details

Name: TRANSPORTLEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1989 (36 years ago)
Date of dissolution: 02 Jun 2017
Entity Number: 1343599
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 2 AGAR STREET, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRANSPORTLEASING, INC., CONNECTICUT 0238248 CONNECTICUT

Chief Executive Officer

Name Role Address
THOMAS ABRUZESE Chief Executive Officer 2 AGAR STREET, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 AGAR STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1992-11-12 1997-04-23 Address 2 AGAR STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1992-11-12 1997-04-23 Address 2 AGAR STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1989-04-12 1992-11-12 Address 105 OLD ARMY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170602000662 2017-06-02 CERTIFICATE OF DISSOLUTION 2017-06-02
130419006316 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110504002406 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090403002847 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070412002908 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050617002053 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030409002148 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010515003008 2001-05-15 BIENNIAL STATEMENT 2001-04-01
990419002350 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970423002312 1997-04-23 BIENNIAL STATEMENT 1997-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State