Name: | NEW 747 LEASE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1995 (30 years ago) |
Date of dissolution: | 19 Nov 1999 |
Entity Number: | 1887435 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O THE RREEF FUNDS, 875 N MICHIGAN AVE, CHICAGO, IL, United States, 60611 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JAMES GREENBERGER | Chief Executive Officer | 180 N LASALLE ST, STE 2700, CHICAGO, IL, United States, 60187 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-23 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-01-23 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991203000959 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
991119000595 | 1999-11-19 | CERTIFICATE OF DISSOLUTION | 1999-11-19 |
990323002254 | 1999-03-23 | BIENNIAL STATEMENT | 1999-01-01 |
980113002170 | 1998-01-13 | BIENNIAL STATEMENT | 1997-01-01 |
950123000376 | 1995-01-23 | CERTIFICATE OF INCORPORATION | 1995-01-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State