Search icon

U.S. FLEET LEASING OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: U.S. FLEET LEASING OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1963 (62 years ago)
Date of dissolution: 13 May 1986
Entity Number: 157283
ZIP code: 94402
County: New York
Place of Formation: New York
Address: PO BOX 5933, SAN MATEO, CA, United States, 94402

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
U.S. FLEET LEASING OF NEW YORK, INC. DOS Process Agent PO BOX 5933, SAN MATEO, CA, United States, 94402

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

Links between entities

Type:
Headquarter of
Company Number:
P05870
State:
FLORIDA
Type:
Headquarter of
Company Number:
000033551
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_53842992
State:
ILLINOIS

History

Start date End date Type Value
1983-10-11 1986-05-13 Address 2 WATERS PARK DRIVE, SAN MATEO, CA, 94403, USA (Type of address: Service of Process)
1970-11-23 1983-10-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-05-27 1970-11-23 Address 660 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C156690-2 1990-06-26 ASSUMED NAME CORP INITIAL FILING 1990-06-26
B358348-5 1986-05-13 CERTIFICATE OF MERGER 1986-05-13
B028140-3 1983-10-11 CERTIFICATE OF AMENDMENT 1983-10-11
A861566-1 1982-04-21 ERRONEOUS ENTRY 1982-04-21
DP-10104 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State