Name: | NEW LIFE RESOURCES CENTER LEASING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1996 (29 years ago) |
Date of dissolution: | 30 Apr 2004 |
Entity Number: | 2073225 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 939 8TH AVE / #207, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BONNIE DIAZ | Chief Executive Officer | 939 8TH AVE / #207, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 939 8TH AVE / #207, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-06 | 2000-10-05 | Address | 939 8TH AVENUE, ROOM 207, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
1999-07-06 | 2000-10-05 | Address | 939 8TH AVENUE, ROOM 207, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
1999-07-06 | 2000-10-05 | Address | 939 8TH AVENUE, ROOM 207, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1996-10-08 | 1999-07-06 | Address | 301 WEST 55TH STREET APT 4, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040430000214 | 2004-04-30 | CERTIFICATE OF DISSOLUTION | 2004-04-30 |
021008002976 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
001005002596 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
990706002608 | 1999-07-06 | BIENNIAL STATEMENT | 1999-10-01 |
961008000604 | 1996-10-08 | CERTIFICATE OF INCORPORATION | 1996-10-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State