BEIGE COMMERCIAL LEASING CORPORATION

Name: | BEIGE COMMERCIAL LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1994 (31 years ago) |
Date of dissolution: | 03 Aug 2016 |
Entity Number: | 1790797 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 38 WHITE ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEITH LONG | Chief Executive Officer | 38 WHITE ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NICOLE BRILLIANT | DOS Process Agent | 38 WHITE ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-27 | 2002-02-21 | Address | 38 WHITE ST, NEW YORK, NY, 10013, 3508, USA (Type of address: Chief Executive Officer) |
1996-02-27 | 2002-02-21 | Address | 38 WHITE ST, NEW YORK, NY, 10013, 3508, USA (Type of address: Principal Executive Office) |
1996-02-27 | 2002-02-21 | Address | 38 WHITE ST, NEW YORK, NY, 10013, 3508, USA (Type of address: Service of Process) |
1994-01-27 | 1996-02-27 | Address | C/O ARTHUR I. WEINSTEIN, ESQ., 924 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160803000488 | 2016-08-03 | CERTIFICATE OF DISSOLUTION | 2016-08-03 |
140519002428 | 2014-05-19 | BIENNIAL STATEMENT | 2014-01-01 |
120201002858 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100331002580 | 2010-03-31 | BIENNIAL STATEMENT | 2010-01-01 |
060202003107 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State