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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GARFIMREL, 114 OLD COUNTRY RD, STE 544, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
GRACE LOMUSCIO | Chief Executive Officer | C/O GARFIMREL, 114 OLD COUNTRY RD, STE 544, MINEOLA, NY, United States, 11501 |
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 |
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