Search icon

AUTOTECH LEASING SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F95000002747
State:
FLORIDA
Type:
Headquarter of
Company Number:
0516814
State:
CONNECTICUT

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State