Name: | HEARST LEASING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1997 (27 years ago) |
Date of dissolution: | 31 Dec 2007 |
Entity Number: | 2210951 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 300 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VICTOR F GANZI | Chief Executive Officer | 300 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-15 | 2007-12-14 | Address | 959 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-12-30 | 2007-12-14 | Address | 959 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-12-30 | 2007-12-14 | Address | 959 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-12-30 | 2003-12-15 | Address | 959 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 1999-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-22 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-22 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071231000891 | 2007-12-31 | CERTIFICATE OF TERMINATION | 2007-12-31 |
071214002752 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
060127002074 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031215002156 | 2003-12-15 | BIENNIAL STATEMENT | 2003-12-01 |
020104002836 | 2002-01-04 | BIENNIAL STATEMENT | 2001-12-01 |
991230002121 | 1999-12-30 | BIENNIAL STATEMENT | 1999-12-01 |
991103000179 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
971222000678 | 1997-12-22 | APPLICATION OF AUTHORITY | 1997-12-22 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State