Search icon

MODIFIED LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MODIFIED LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1992 (33 years ago)
Date of dissolution: 31 Oct 2003
Entity Number: 1686942
ZIP code: 01238
County: Rensselaer
Place of Formation: New York
Address: RONALD J. HALPIN, PLEASANT STREET, LEE, MA, United States, 01238
Principal Address: PO BOX 405, PLEASANT STREET, LEE, MA, United States, 01238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RONALD J. HALPIN, PLEASANT STREET, LEE, MA, United States, 01238

Chief Executive Officer

Name Role Address
RONALD J HALPIN Chief Executive Officer RIVERSIDE AVE EXT, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
1994-02-28 1997-01-10 Address 1587 SCHODACK VALLEY ROAD, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
1993-02-16 1994-02-28 Address PO BOX 405, LEE, MA, 01238, USA (Type of address: Service of Process)
1993-01-13 1993-02-16 Address P.O. BOX 405, BOSTON, MA, 01238, USA (Type of address: Service of Process)
1992-12-14 1993-01-13 Address PLEASANT STREET, P.O. BOX 404, LEE, MA, 02138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031030000739 2003-10-30 CERTIFICATE OF MERGER 2003-10-31
021220002305 2002-12-20 BIENNIAL STATEMENT 2002-12-01
001228002514 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981221002239 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970110002205 1997-01-10 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State