LLOYDS TSB RAIL CAPITAL INC.

Name: | LLOYDS TSB RAIL CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1965 (59 years ago) |
Date of dissolution: | 29 Sep 2017 |
Entity Number: | 1577017 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1095 AVENUE OF THE AMERICAS, 34TH FLR, NEW YORK, NY, United States, 10036 |
Address: | C/O LLOYDS BANK PLC, 1095 AVE OF AMERICAS/34TH FLR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LLOYDS TSB RAIL CAPITAL INC. | DOS Process Agent | C/O LLOYDS BANK PLC, 1095 AVE OF AMERICAS/34TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARK GRANT | Chief Executive Officer | 1095 AVENUE OF THE AMERICAS, 34TH FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-14 | 2013-12-03 | Address | 1095 AVENUE OF THE AMERICAS, 34TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-01-14 | 2013-12-03 | Address | C/O LLOYDS TSB BANK PLC, 1095 AVE OF AMERICAS/34TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-01-14 | 2013-12-03 | Address | 1095 AVENUE OF THE AMERICAS, 34TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2008-01-25 | 2010-01-14 | Address | C/O LLOYDS TSB BANK PLC, 1251 AVE OF AMERICAS, 39TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2006-09-25 | 2010-01-14 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170929000375 | 2017-09-29 | CERTIFICATE OF DISSOLUTION | 2017-09-29 |
151202006927 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131203006112 | 2013-12-03 | BIENNIAL STATEMENT | 2013-12-01 |
120223002495 | 2012-02-23 | BIENNIAL STATEMENT | 2011-12-01 |
100114002165 | 2010-01-14 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State