Search icon

HAMILTON LEASING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ALLAN GREEN Chief Executive Officer 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021

History

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)

Filings

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