MER LEASING CORP.

Name: | MER LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1603047 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 WOLF RD, STE 303, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 WOLF RD, STE 303, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MARIA E RIVERA | Chief Executive Officer | 80 WOLF RD, STE 303, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-18 | 2002-01-14 | Address | 80 WOLF ROAD SUITE 303, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1997-06-26 | 2000-09-18 | Address | 4 AIRLINE DRIVE, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1997-04-01 | 1997-06-26 | Address | SUITE 204, 1717 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-02-10 | 1997-04-01 | Address | 62 POINTVIEW DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
1993-02-10 | 2002-01-14 | Address | 62 POINTVIEW DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747679 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
020114002788 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
001213000073 | 2000-12-13 | ERRONEOUS ENTRY | 2000-12-13 |
000918000515 | 2000-09-18 | CERTIFICATE OF CHANGE | 2000-09-18 |
DP-1335775 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State