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
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
HENRY J. GUZEWICZ | Chief Executive Officer | 210 SOUTH 3RD STREET, NORTH WALES, PA, United States, 19454 |
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) |
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