Search icon

JCW LEASING CORP.

Company Details

Name: JCW LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1990 (35 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1423296
ZIP code: 10504
County: New York
Place of Formation: New York
Address: 200 BUSINESS PARK DR, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BUSINESS PARK DR, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
PAUL T. WILLINGHAM Chief Executive Officer 200 BUSINESS PARK DR, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2000-03-17 2002-02-08 Address 16 OLD LOGGING ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2000-03-17 2002-02-08 Address DATA SOURCE INT'L, INC., 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2000-03-17 2002-02-08 Address 16 OLD LOGGING ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1998-02-12 2000-03-17 Address 9 WAMPUS CLOSE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1994-03-03 1998-02-12 Address 9 WAMPUS CLOSE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2101765 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020208002277 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000317002600 2000-03-17 BIENNIAL STATEMENT 2000-02-01
980212002455 1998-02-12 BIENNIAL STATEMENT 1998-02-01
970414001426 1997-04-14 CERTIFICATE OF AMENDMENT 1997-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State