Name: | TRUCKLEASE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1965 (60 years ago) |
Date of dissolution: | 23 Sep 2004 |
Entity Number: | 192416 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Massachusetts |
Principal Address: | ATTN ACCOUNTING DEPT, 46 WEST BOYLSTON ST PO BOX 986, WORCESTER, MA, United States, 01613 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVE LARKIN | Chief Executive Officer | 46 WEST BOYLSTON ST, PO BOX 986, WORCESTER, MA, United States, 01613 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-29 | 2003-12-08 | Address | 46 WEST BOYLSTON STREET, P.O. BOX 986, WORCESTER, MA, 01613, 0986, USA (Type of address: Chief Executive Officer) |
1998-12-02 | 1999-11-29 | Address | 46 W. BOLYSTON STREET, WORCESTER, MA, 01613, USA (Type of address: Chief Executive Officer) |
1993-12-20 | 1998-12-02 | Address | 311 EVERGLADE AVENUE, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
1993-12-20 | 2003-12-08 | Address | 46 WEST BOYLSTON STREET, PO BOX 986, WORCESTER, MA, 01613, USA (Type of address: Principal Executive Office) |
1985-11-19 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040923000214 | 2004-09-23 | CERTIFICATE OF TERMINATION | 2004-09-23 |
031208002607 | 2003-12-08 | BIENNIAL STATEMENT | 2003-11-01 |
020410002611 | 2002-04-10 | BIENNIAL STATEMENT | 2001-11-01 |
991129002560 | 1999-11-29 | BIENNIAL STATEMENT | 1999-11-01 |
990927000206 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State