Search icon

HALRO LEASING CORP.

Headquarter

Company Details

Name: HALRO LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1963 (62 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 158220
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3401 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572
Principal Address: 3401 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER C FOLZ Chief Executive Officer 3401 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3401 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

Links between entities

Type:
Headquarter of
Company Number:
831181
State:
FLORIDA

History

Start date End date Type Value
1993-03-05 1993-08-23 Address 3401 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1963-07-02 1993-03-05 Address 3199 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981229000839 1998-12-29 CERTIFICATE OF MERGER 1998-12-31
930823000198 1993-08-23 CERTIFICATE OF AMENDMENT 1993-08-23
930817002746 1993-08-17 BIENNIAL STATEMENT 1993-07-01
930305002081 1993-03-05 BIENNIAL STATEMENT 1992-07-01
C127148-2 1990-04-05 ASSUMED NAME CORP INITIAL FILING 1990-04-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State