Search icon

GTC LEASING CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O ROE & KRAMER DOS Process Agent 142 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES KAYLOR Chief Executive Officer 666 5TH AVENUE, NEW YORK, NY, United States, 10103

History

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)

Filings

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