Search icon

CENTRAL LEASING (U.S.A.) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL LEASING (U.S.A.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1989 (36 years ago)
Date of dissolution: 05 Feb 2002
Entity Number: 1395947
ZIP code: 41042
County: New York
Place of Formation: Delaware
Address: 7300 TURFWAY ROAD, SUITE 510, FLORENCE, KY, United States, 41042

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HIDETOSHI OOKA Chief Executive Officer 7300 TURFWAY ROAD, SUITE 510, FLORENCE, KY, United States, 41042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7300 TURFWAY ROAD, SUITE 510, FLORENCE, KY, United States, 41042

History

Start date End date Type Value
2001-11-02 2002-02-05 Address 7300 TURFWAY ROAD, SUITE 510, FLORENCE, KY, 41042, USA (Type of address: Service of Process)
2000-02-29 2001-11-02 Address 655 THIRD AVE 29TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-02-29 2001-11-02 Address 655 THIRD AVE 29TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-02-29 2001-11-02 Address 655 THIRD AVE 29TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-12-06 2002-02-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
020205000447 2002-02-05 SURRENDER OF AUTHORITY 2002-02-05
011102002482 2001-11-02 BIENNIAL STATEMENT 2001-10-01
000229002999 2000-02-29 BIENNIAL STATEMENT 1999-10-01
991206001106 1999-12-06 CERTIFICATE OF CHANGE 1999-12-06
931012002183 1993-10-12 BIENNIAL STATEMENT 1993-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State