Search icon

TLI LEASING, INC.

Company Details

Name: TLI LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1992 (32 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1677209
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

History

Start date End date Type Value
2002-11-01 2003-03-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-09-23 2002-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2003-03-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-11-02 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-11-02 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1635667 2003-03-26 ANNULMENT OF AUTHORITY 2003-03-26
030318000497 2003-03-18 CERTIFICATE OF CHANGE 2003-03-18
021101000117 2002-11-01 CERTIFICATE OF AMENDMENT 2002-11-01
021101000133 2002-11-01 CERTIFICATE OF CHANGE 2002-11-01
990923000065 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
921102000153 1992-11-02 APPLICATION OF AUTHORITY 1992-11-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State