Search icon

LEASE PLAN U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEASE PLAN U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1995 (30 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 1926729
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 1165 SANCTUARY PARKWAY, ALPHARETTA, GA, United States, 30009
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW R. DYER Chief Executive Officer 1165 SANCTUARY PKWY, ALPHARETTA, GA, United States, 30009

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 1165 SANCTUARY PKWY, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-04-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-24 2024-01-24 Address 1165 SANCTUARY PKWY, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-04-25 Address 1165 SANCTUARY PKWY, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-04-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425002429 2024-04-24 CERTIFICATE OF TERMINATION 2024-04-24
240124003915 2024-01-24 CERTIFICATE OF CHANGE BY ENTITY 2024-01-24
231025001157 2023-10-25 BIENNIAL STATEMENT 2023-05-01
210604060082 2021-06-04 BIENNIAL STATEMENT 2021-05-01
190530060237 2019-05-30 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State