Search icon

AUTOTECH LEASING SYSTEMS, INC.

Headquarter

Company Details

Name: AUTOTECH LEASING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1995 (30 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1892863
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1700 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 1499 W PALMETTO PARK RD, STE 320, BOCA RATON, FL, United States, 33486

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AUTOTECH LEASING SYSTEMS, INC., FLORIDA F95000002747 FLORIDA
Headquarter of AUTOTECH LEASING SYSTEMS, INC., CONNECTICUT 0516814 CONNECTICUT

DOS Process Agent

Name Role Address
SCHICKLER & SCHICKLER, L.L.P. DOS Process Agent 1700 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THEODORE WAGENBLAST Chief Executive Officer 1499 W PALMETTO PARD RD, STE 320, BOCA RATON, FL, United States, 33486

History

Start date End date Type Value
1995-05-24 1995-06-01 Name AUTOTECH LEASING CORP.
1995-02-08 1995-05-24 Name AUTOTECH LEASING, LTD.
1995-02-08 1995-04-19 Address THREE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1584403 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990426002336 1999-04-26 BIENNIAL STATEMENT 1999-02-01
950601000638 1995-06-01 CERTIFICATE OF AMENDMENT 1995-06-01
950524000463 1995-05-24 CERTIFICATE OF AMENDMENT 1995-05-24
950419000252 1995-04-19 CERTIFICATE OF CHANGE 1995-04-19
950208000319 1995-02-08 CERTIFICATE OF INCORPORATION 1995-02-08

Date of last update: 25 Feb 2025

Sources: New York Secretary of State