Search icon

LEASEAMERICA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LEASEAMERICA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1990 (35 years ago)
Date of dissolution: 09 Jun 2014
Entity Number: 1468450
ZIP code: 10005
County: Nassau
Place of Formation: Iowa
Principal Address: 201 MERRITT 7, NORWALK, CT, United States, 06851
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DIANE L COOPER Chief Executive Officer 300 E JOHN CARPENTER FREEWAY, IRVING, TX, United States, 75062

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-31 2012-08-23 Address 300 E JOHN CARTENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2011-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-26 2011-08-31 Address 44 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2006-09-12 2008-08-26 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-18516 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18515 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140609000067 2014-06-09 CERTIFICATE OF TERMINATION 2014-06-09
121016000114 2012-10-16 CERTIFICATE OF CHANGE 2012-10-16
120823006001 2012-08-23 BIENNIAL STATEMENT 2012-08-01

Court Cases

Court Case Summary

Filing Date:
1993-05-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEASEAMERICA CORPORATION
Party Role:
Plaintiff
Party Name:
STAPEN,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-10-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEASEAMERICA CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-01-14
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RADIOACTIVE GROUP,
Party Role:
Defendant
Party Name:
LEASEAMERICA CORPORATION
Party Role:
Plaintiff
Party Name:
RADIOACTIVE GROUP INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State