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
Name | Role | Address |
---|---|---|
C/O LFO MANAGER CORPORATION | DOS Process Agent | 40 WEST 57TH STREET, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD S. LEFRAK | Chief Executive Officer | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
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 |
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