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

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

Links between entities

Type:
Headquarter of
Company Number:
0238248
State:
CONNECTICUT

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State