Search icon

JING TRUCK LEASING CORP.

Company Details

Name: JING TRUCK LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1964 (61 years ago)
Date of dissolution: 30 Apr 1999
Entity Number: 174684
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: C/O GARFIMREL, 114 OLD COUNTRY RD, STE 544, MINEOLA, NY, United States, 11501
Principal Address: 114 OLD COUNTRY RD, STE 544, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GARFIMREL, 114 OLD COUNTRY RD, STE 544, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
GRACE LOMUSCIO Chief Executive Officer C/O GARFIMREL, 114 OLD COUNTRY RD, STE 544, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1993-05-06 1998-04-14 Address 1213-17 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-05-06 1998-04-14 Address 1213-17 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-05-06 1998-04-14 Address C/O UNION BEER, 1213-17 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1985-12-23 1993-05-06 Address BERNFELD & HASEN, 110 EAST 59TH ST., NEW YORK, NY, 10022, 1392, USA (Type of address: Service of Process)
1983-03-18 1985-12-23 Address 10 EAST 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1964-03-16 1983-03-18 Address 380 UNION AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1964-03-16 1988-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
990430000299 1999-04-30 CERTIFICATE OF DISSOLUTION 1999-04-30
980414002251 1998-04-14 BIENNIAL STATEMENT 1998-03-01
940401002127 1994-04-01 BIENNIAL STATEMENT 1994-03-01
930506002647 1993-05-06 BIENNIAL STATEMENT 1993-03-01
C187635-2 1992-04-20 ASSUMED NAME CORP INITIAL FILING 1992-04-20
B666729-3 1988-07-26 CERTIFICATE OF AMENDMENT 1988-07-26
B302514-3 1985-12-23 CERTIFICATE OF AMENDMENT 1985-12-23
A961251-3 1983-03-18 CERTIFICATE OF AMENDMENT 1983-03-18
426262 1964-03-16 CERTIFICATE OF INCORPORATION 1964-03-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State