Name: | EXECULEASE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1994 (31 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1870539 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 1975 LINDEN BLVD, ELMONT, NY, United States, 11003 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEVEN K HUDSON | Chief Executive Officer | %NEWCOURT CREDIT GROUP, 111 MONUMENT CIRCLE STE 300, INDIANAPOLIS, IN, United States, 46204 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-03 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-11-25 | 1997-01-03 | Address | ATTN: MICHAEL A. LEICHTLING, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1525956 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
000214000213 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
970103002175 | 1997-01-03 | BIENNIAL STATEMENT | 1996-11-01 |
941125000034 | 1994-11-25 | APPLICATION OF AUTHORITY | 1994-11-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State