Search icon

1991 B.A. LEASING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
NICHOLAS LAGANO Chief Executive Officer 7 PENN PLAZA / 17TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JOEL SCHWEIDEL, ESQ. DOS Process Agent 7 PENN PLAZA / 17TH FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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