Name: | NATIONSBANC AUTO LEASING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1996 (29 years ago) |
Date of dissolution: | 23 Jul 1999 |
Branch of: | NATIONSBANC AUTO LEASING, INC., Florida (Company Number P95000058535) |
Entity Number: | 1988055 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Florida |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONSBANC AUTO LEASING, INC., MISSISSIPPI | 655303 | MISSISSIPPI |
Headquarter of | NATIONSBANC AUTO LEASING, INC., Alabama | 000-890-874 | Alabama |
Headquarter of | NATIONSBANC AUTO LEASING, INC., MINNESOTA | b7ff379b-b5d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | NATIONSBANC AUTO LEASING, INC., KENTUCKY | 0407634 | KENTUCKY |
Headquarter of | NATIONSBANC AUTO LEASING, INC., COLORADO | 19971027489 | COLORADO |
Headquarter of | NATIONSBANC AUTO LEASING, INC., FLORIDA | 851636 | FLORIDA |
Headquarter of | NATIONSBANC AUTO LEASING, INC., CONNECTICUT | 0075941 | CONNECTICUT |
Headquarter of | NATIONSBANC AUTO LEASING, INC., IDAHO | 363656 | IDAHO |
Headquarter of | NATIONSBANC AUTO LEASING, INC., ILLINOIS | CORP_53279023 | ILLINOIS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-05 | 1998-10-19 | Address | ATT: STEVEN A. LAMORE, POST OFFICE BOX 44030, JACKSONVILLE, FL, 32231, 4030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990719000161 | 1999-07-19 | CERTIFICATE OF MERGER | 1999-07-23 |
990202000018 | 1999-02-02 | CERTIFICATE OF AMENDMENT | 1999-02-02 |
981019000177 | 1998-10-19 | CERTIFICATE OF MERGER | 1998-11-01 |
960105000556 | 1996-01-05 | APPLICATION OF AUTHORITY | 1996-01-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State