Search icon

AMERICAN MOTORCYCLE LEASING CORP.

Company Details

Name: AMERICAN MOTORCYCLE LEASING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1996 (28 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2085232
ZIP code: 10001
County: New York
Place of Formation: Nevada
Address: 240 W 35TH ST, STE 402, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANTHONY L HAVENS Chief Executive Officer 240 W 35TH ST, STE 402, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 W 35TH ST, STE 402, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-11-05 2001-09-13 Address 10515 SOUTHWEST 113TH PL, MIAMI, FL, 33176, USA (Type of address: Chief Executive Officer)
1998-11-05 2001-09-13 Address 432 PARK AVE SOUTH, STE 1010, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-11-05 2001-09-13 Address 432 PARK AVE SOUTH, STE 1010, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-11-18 1998-11-05 Address ATTN PRESIDENT, 432 PARK AVE SOUTH STE 1010, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138898 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
041208003037 2004-12-08 BIENNIAL STATEMENT 2004-11-01
010913002259 2001-09-13 BIENNIAL STATEMENT 2000-11-01
981105002226 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961118000234 1996-11-18 APPLICATION OF AUTHORITY 1996-11-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State