Search icon

STAINLESS LEASING COMPANY OF NEW YORK, INC.

Company Details

Name: STAINLESS LEASING COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1967 (58 years ago)
Date of dissolution: 16 Sep 1993
Entity Number: 212722
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 210 SOUTH THIRD STREET, NORTH WALES, PA, United States, 19454
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
HENRY J. GUZEWICZ Chief Executive Officer 210 SOUTH 3RD STREET, NORTH WALES, PA, United States, 19454

History

Start date End date Type Value
1973-01-10 1988-10-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1973-01-10 1988-10-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1967-08-01 1973-01-10 Address 4 PENN CENTER PLAZA, 11TH FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C219529-2 1995-02-07 ASSUMED NAME CORP INITIAL FILING 1995-02-07
000055008776 1993-10-27 BIENNIAL STATEMENT 1993-08-01
930916000359 1993-09-16 CERTIFICATE OF DISSOLUTION 1993-09-16
930608002338 1993-06-08 BIENNIAL STATEMENT 1992-08-01
B699839-2 1988-10-26 CERTIFICATE OF AMENDMENT 1988-10-26
A41120-2 1973-01-10 CERTIFICATE OF AMENDMENT 1973-01-10
631320-5 1967-08-01 CERTIFICATE OF INCORPORATION 1967-08-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State