Search icon

UNISYS LEASING CORPORATION

Branch

Company Details

Name: UNISYS LEASING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1997 (28 years ago)
Date of dissolution: 11 Jun 2009
Branch of: UNISYS LEASING CORPORATION, Colorado (Company Number 19871718890)
Entity Number: 2166582
ZIP code: 80027
County: New York
Place of Formation: Colorado
Address: 1000 S. MCCASLIN BLVD, SUPERIOR, CO, United States, 80027
Principal Address: 1000 SOUTH MCCASLIN BOULEVARD, SUPERIOR, CO, United States, 80027

DOS Process Agent

Name Role Address
C/O KEY EQUIPMENT FINANCE - LEGAL DEPARTMENT DOS Process Agent 1000 S. MCCASLIN BLVD, SUPERIOR, CO, United States, 80027

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLIFTON GOTTWALS Chief Executive Officer 1000 S MCCASLIN BLVD, SUPERIOR, CO, United States, 80027

History

Start date End date Type Value
2001-08-14 2007-07-30 Address 1000 S MCCASLIN BLVD, SUPERIOR, CO, 80027, USA (Type of address: Chief Executive Officer)
2001-04-03 2009-06-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-04-03 2009-06-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-11-22 2001-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-08-24 2001-08-14 Address 1000 SOUTH MCCASLIN BOULEVARD, SUPERIOR, CO, 80027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090611000028 2009-06-11 SURRENDER OF AUTHORITY 2009-06-11
070730002788 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050927002217 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030724002081 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010814002530 2001-08-14 BIENNIAL STATEMENT 2001-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State