Search icon

STANFORD LEASING CORP.

Company Details

Name: STANFORD LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1961 (64 years ago)
Date of dissolution: 07 Jan 2022
Entity Number: 140545
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 WEST 57TH STREET, New York, NY, United States, 10019
Principal Address: 40 WEST 57TH STREET / 23RD FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LFO MANAGER CORPORATION DOS Process Agent 40 WEST 57TH STREET, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD S. LEFRAK Chief Executive Officer 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-09-08 2013-09-05 Address 40 WEST 57TH STREET / 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-12-17 2011-09-08 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1993-12-17 2011-09-08 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-04-08 2011-09-08 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1993-04-08 1993-12-17 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-04-08 1993-12-17 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1961-08-28 1993-04-08 Address 97-27 64TH ROAD, FOREST HILLS, NY, 11374, USA (Type of address: Service of Process)
1961-08-28 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220107002533 2021-12-29 CERTIFICATE OF MERGER 2021-12-29
210824001708 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190827060101 2019-08-27 BIENNIAL STATEMENT 2019-08-01
170831006195 2017-08-31 BIENNIAL STATEMENT 2017-08-01
150826006048 2015-08-26 BIENNIAL STATEMENT 2015-08-01
130905002301 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110908002943 2011-09-08 BIENNIAL STATEMENT 2011-08-01
070828002814 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051110002608 2005-11-10 BIENNIAL STATEMENT 2005-08-01
030804002492 2003-08-04 BIENNIAL STATEMENT 2003-08-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State