Name: | HAMILTON LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1967 (58 years ago) |
Date of dissolution: | 31 Mar 1994 |
Entity Number: | 206619 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ALLAN GREEN | Chief Executive Officer | 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1975-09-19 | 1991-09-03 | Address | 570 ELMONT RD, ELMONT, NY, 10003, USA (Type of address: Service of Process) |
1973-03-20 | 1975-09-19 | Address | 5 ARTIST LAKE DR., MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
1967-01-31 | 1973-03-20 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C215493-2 | 1994-09-29 | ASSUMED NAME CORP INITIAL FILING | 1994-09-29 |
940303000365 | 1994-03-03 | CERTIFICATE OF MERGER | 1994-03-31 |
940118002207 | 1994-01-18 | BIENNIAL STATEMENT | 1994-01-01 |
930614002269 | 1993-06-14 | BIENNIAL STATEMENT | 1993-01-01 |
910903000332 | 1991-09-03 | CERTIFICATE OF CHANGE | 1991-09-03 |
B478158-4 | 1987-04-01 | CERTIFICATE OF MERGER | 1987-04-01 |
B146964-4 | 1984-10-01 | CERTIFICATE OF MERGER | 1984-10-01 |
B145685-4 | 1984-09-26 | CERTIFICATE OF MERGER | 1984-09-26 |
B023326-4 | 1983-09-26 | CERTIFICATE OF MERGER | 1983-09-26 |
A262997-4 | 1975-10-01 | CERTIFICATE OF MERGER | 1975-10-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State