Search icon

NEW LIFE RESOURCES CENTER LEASING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BONNIE DIAZ Chief Executive Officer 939 8TH AVE / #207, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 939 8TH AVE / #207, NEW YORK, NY, United States, 10019

History

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)

Filings

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