Name: | NATIONAL PALLET LEASING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1967 (58 years ago) |
Date of dissolution: | 04 Nov 1998 |
Entity Number: | 206139 |
ZIP code: | 33431 |
County: | New York |
Place of Formation: | New York |
Address: | 2499 GLADES RD, SUITE 103, BOCA RATON, FL, United States, 33431 |
Shares Details
Shares issued 237
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRAD MCCORMICK | DOS Process Agent | 2499 GLADES RD, SUITE 103, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
BRADLEY W MCCORMICK | Chief Executive Officer | 2499 GLADES RD, SUITE 103, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
1972-03-13 | 1975-08-15 | Shares | Share type: PAR VALUE, Number of shares: 237, Par value: 100 |
1972-03-13 | 1975-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 987, Par value: 0 |
1971-09-30 | 1972-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1969-06-06 | 1971-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 520, Par value: 0 |
1967-01-18 | 1969-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981104000479 | 1998-11-04 | CERTIFICATE OF DISSOLUTION | 1998-11-04 |
950331002010 | 1995-03-31 | BIENNIAL STATEMENT | 1994-01-01 |
C212149-2 | 1994-06-22 | ASSUMED NAME CORP INITIAL FILING | 1994-06-22 |
B613514-5 | 1988-03-11 | CERTIFICATE OF AMENDMENT | 1988-03-11 |
A253669-4 | 1975-08-15 | CERTIFICATE OF AMENDMENT | 1975-08-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State