MYSTIC LEASING SERVICE CORP.
| Name: | MYSTIC LEASING SERVICE CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 10 Jun 1994 (31 years ago) |
| Date of dissolution: | 27 Jul 2020 |
| Entity Number: | 1827943 |
| ZIP code: | 11222 |
| County: | Kings |
| Place of Formation: | New York |
| Address: | 330 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222 |
| Principal Address: | 330 MCGUINESS BLVD, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 330 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222 |
| Name | Role | Address |
|---|---|---|
| MARIA KODOGIANNIS | Chief Executive Officer | 330 MCGUINESS BLVD, BROOKLYN, NY, United States, 11222 |
| Name | Role | Address |
|---|---|---|
| STAVROS S. SKENDERIS, ESQ. | Agent | 4507 DAVIS STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11101 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2004-02-19 | 2009-09-24 | Address | 131 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
| 2004-02-19 | 2004-08-16 | Address | 131 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
| 1994-06-10 | 2004-02-19 | Address | 330 MCGUINESS BLVD., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 200727000115 | 2020-07-27 | CERTIFICATE OF DISSOLUTION | 2020-07-27 |
| 090924000847 | 2009-09-24 | CERTIFICATE OF CHANGE | 2009-09-24 |
| 060605002956 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
| 040816002216 | 2004-08-16 | BIENNIAL STATEMENT | 2004-06-01 |
| 040219000148 | 2004-02-19 | CERTIFICATE OF CHANGE | 2004-02-19 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State