Search icon

1598 ROUTE 112, MEDFORD LEASING CORP.

Company Details

Name: 1598 ROUTE 112, MEDFORD LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1991 (34 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1555981
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Principal Address: 1598 ROUTE 112, MEDFORD, NY, United States, 11763
Address: 345 DURKEE LANE, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE A. GAMALDI, SR. DOS Process Agent 345 DURKEE LANE, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
GEORGE A GAMALDI, SR Chief Executive Officer 345 DURKEE LANE, E. PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1993-01-29 1993-07-29 Address 345 DURKEE LANE, E PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1991-06-18 1993-01-29 Address 1598 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1353785 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930729002662 1993-07-29 BIENNIAL STATEMENT 1993-06-01
930129002303 1993-01-29 BIENNIAL STATEMENT 1992-06-01
910618000130 1991-06-18 CERTIFICATE OF INCORPORATION 1991-06-18

Date of last update: 26 Feb 2025

Sources: New York Secretary of State