Search icon

ACTION AUTO LEASING CORPORATION

Headquarter

Company Details

Name: ACTION AUTO LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2090407
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 33 CALVERT STREET, HARRISON, NY, United States, 10528
Principal Address: 33 CALVERT ST, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURENCE A. JACOBS DOS Process Agent 33 CALVERT STREET, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
LAURENCE JACOBS Chief Executive Officer 8 DEERFIELD LN, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
0649809
State:
CONNECTICUT

History

Start date End date Type Value
1998-12-16 2001-01-11 Address 8 DEERFIELD LN, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2110988 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061213002857 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050223002217 2005-02-23 BIENNIAL STATEMENT 2004-12-01
021223002251 2002-12-23 BIENNIAL STATEMENT 2002-12-01
010111002161 2001-01-11 BIENNIAL STATEMENT 2000-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State