AL ALLGEMEINE LEASING GARDEN CITY, INC.

Name: | AL ALLGEMEINE LEASING GARDEN CITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1997 (28 years ago) |
Date of dissolution: | 30 Jul 2009 |
Entity Number: | 2123072 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ALSTON & BIRD LLP, 90 PARK AVE, NEW YOR, NY, United States, 10016 |
Principal Address: | C/O EDWARD TANENBAUM, 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEFAN ZIEGLER | Chief Executive Officer | C/O KG ALLGEMEINE LEASING ETAL, 30 TOELZER STRASSE, GRUENWALD, Germany |
Name | Role | Address |
---|---|---|
EDWARD TANENBAUM, ESQ. | DOS Process Agent | ALSTON & BIRD LLP, 90 PARK AVE, NEW YOR, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-25 | 2008-05-08 | Address | C/O KG ALLGEMEINE LEASING ETAL, 30 TOELZER STRASSE, GRUENWALD, 82031, DEU (Type of address: Chief Executive Officer) |
1997-03-14 | 2008-05-08 | Address | WALTER CONSTON ALEXANDER ET AL, 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090730000648 | 2009-07-30 | CERTIFICATE OF DISSOLUTION | 2009-07-30 |
090401002037 | 2009-04-01 | BIENNIAL STATEMENT | 2009-03-01 |
080508003136 | 2008-05-08 | BIENNIAL STATEMENT | 2007-03-01 |
030320002091 | 2003-03-20 | BIENNIAL STATEMENT | 2003-03-01 |
990525002102 | 1999-05-25 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State