Search icon

HEARST LEASING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 WEST 57TH ST, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VICTOR F GANZI Chief Executive Officer 300 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

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)

Filings

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