Name: | BASIC LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1964 (61 years ago) |
Date of dissolution: | 11 Feb 2004 |
Entity Number: | 173829 |
ZIP code: | 11201 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | PORT KEARNY, BUILDING 12A, SOUTH KEARNY, NJ, United States, 07032 |
Address: | 179 BALTIC ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 179 BALTIC ST., BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
JONATHAN WEBER | Agent | 179 BALTIC ST., BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
HAROLD WEBER | Chief Executive Officer | PORT KEARNY, BUILDING 12A, SOUTH KEARNY, NJ, United States, 07032 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-15 | 2004-02-11 | Address | (Type of address: Service of Process) |
2003-05-06 | 2004-02-11 | Address | (Type of address: Registered Agent) |
1999-09-13 | 2003-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-13 | 2003-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1988-06-13 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040211000008 | 2004-02-11 | CERTIFICATE OF CHANGE | 2004-02-11 |
040211000011 | 2004-02-11 | CERTIFICATE OF DISSOLUTION | 2004-02-11 |
030715000721 | 2003-07-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-07-15 |
030506000139 | 2003-05-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-06-05 |
990913000746 | 1999-09-13 | CERTIFICATE OF CHANGE | 1999-09-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State