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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRANSPORTLEASING, INC., CONNECTICUT | 0238248 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THOMAS ABRUZESE | Chief Executive Officer | 2 AGAR STREET, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 AGAR STREET, YONKERS, NY, United States, 10701 |
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) |
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