Name: | BELL ATLANTIC SYSTEMS LEASING INTERNATONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1962 (62 years ago) |
Date of dissolution: | 09 Jan 1996 |
Entity Number: | 153123 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11811 NORTH TATUM BOULEVARD, SUITE 2000, PHOENIX, AZ, United States, 85028 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JAMES H. DICKERSON, JR. | Chief Executive Officer | 1717 ARCH STREET, 29TH STREET, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1984-06-01 | 1986-10-24 | Name | GREYHOUND CAPITAL CORPORATION |
1982-04-02 | 1984-06-01 | Name | GREYHOUND COMPUTER CORPORATION |
1979-04-27 | 1982-04-02 | Name | EDP MARKETING CORPORATION |
1970-04-02 | 1986-02-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1970-04-02 | 1986-02-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960109000515 | 1996-01-09 | CERTIFICATE OF MERGER | 1996-01-09 |
940228002746 | 1994-02-28 | BIENNIAL STATEMENT | 1993-12-01 |
C080369-2 | 1989-11-28 | ASSUMED NAME CORP INITIAL FILING | 1989-11-28 |
B416634-3 | 1986-10-24 | CERTIFICATE OF AMENDMENT | 1986-10-24 |
B322563-2 | 1986-02-14 | CERTIFICATE OF AMENDMENT | 1986-02-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State