LEASE PLAN U.S.A., INC.

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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW R. DYER | Chief Executive Officer | 1165 SANCTUARY PKWY, ALPHARETTA, GA, United States, 30009 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State