Name: | GTC LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1992 (33 years ago) |
Date of dissolution: | 01 Apr 2003 |
Entity Number: | 1616667 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 666 5TH AVE, NEW YORK, NY, United States, 10103 |
Address: | 142 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROE & KRAMER | DOS Process Agent | 142 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES KAYLOR | Chief Executive Officer | 666 5TH AVENUE, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 1994-03-09 | Address | 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
1992-02-28 | 1994-05-13 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030401000973 | 2003-04-01 | CERTIFICATE OF DISSOLUTION | 2003-04-01 |
950803000128 | 1995-08-03 | CERTIFICATE OF AMENDMENT | 1995-08-03 |
940513000473 | 1994-05-13 | CERTIFICATE OF CHANGE | 1994-05-13 |
940309002065 | 1994-03-09 | BIENNIAL STATEMENT | 1994-02-01 |
930217002407 | 1993-02-17 | BIENNIAL STATEMENT | 1993-02-01 |
920228000048 | 1992-02-28 | CERTIFICATE OF INCORPORATION | 1992-02-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State