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

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HIDETOSHI OOKA | Chief Executive Officer | 7300 TURFWAY ROAD, SUITE 510, FLORENCE, KY, United States, 41042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7300 TURFWAY ROAD, SUITE 510, FLORENCE, KY, United States, 41042 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State