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