Search icon

POWVEG LEASING CORP.

Company Details

Name: POWVEG LEASING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1993 (32 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1752428
ZIP code: 12206
County: New York
Place of Formation: Delaware
Principal Address: NEWKIRK LIMITED PARTNERSHIP, 500 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
JAY CHAZANOFF Chief Executive Officer NEWKIRK LIMITED PARTNERSHIP, 500 PUTNAM AVENUE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1995-11-06 1997-09-29 Address 411 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1995-11-06 1997-09-29 Address 411 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1993-08-26 1995-04-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-08-26 1995-04-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1526369 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
970929002158 1997-09-29 BIENNIAL STATEMENT 1997-08-01
951106002055 1995-11-06 BIENNIAL STATEMENT 1995-08-01
950413000759 1995-04-13 CERTIFICATE OF CHANGE 1995-04-13
930826000250 1993-08-26 APPLICATION OF AUTHORITY 1993-08-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State