Name: | 1991 B.A. LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1991 (33 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1596021 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 7 PENN PLAZA / 17TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS LAGANO | Chief Executive Officer | 7 PENN PLAZA / 17TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOEL SCHWEIDEL, ESQ. | DOS Process Agent | 7 PENN PLAZA / 17TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-13 | 2001-12-19 | Address | 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-01-13 | 2001-12-19 | Address | 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1991-12-12 | 2006-01-30 | Address | 7 PENN PLAZA, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833489 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060130002058 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031229002229 | 2003-12-29 | BIENNIAL STATEMENT | 2003-12-01 |
011219002425 | 2001-12-19 | BIENNIAL STATEMENT | 2001-12-01 |
000118002730 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
980113002809 | 1998-01-13 | BIENNIAL STATEMENT | 1997-12-01 |
911212000426 | 1991-12-12 | CERTIFICATE OF INCORPORATION | 1991-12-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State