Name: | CLP LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1990 (34 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1484109 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 780 THIRD AVE 44TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 780 THIRD AVE 44TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KARL M PARRISH | Chief Executive Officer | 780 THIRD AVE 44TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 1996-11-07 | Address | 780 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1996-11-07 | Address | 780 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-03-29 | 1996-11-07 | Address | 780 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-10-25 | 1993-03-29 | Address | SUITE 20D, 800 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1516901 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
971103000240 | 1997-11-03 | CERTIFICATE OF AMENDMENT | 1997-11-03 |
961107002510 | 1996-11-07 | BIENNIAL STATEMENT | 1996-10-01 |
931018002783 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
930329002321 | 1993-03-29 | BIENNIAL STATEMENT | 1992-10-01 |
901025000205 | 1990-10-25 | APPLICATION OF AUTHORITY | 1990-10-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State