Name: | KATANA LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1998 (27 years ago) |
Date of dissolution: | 03 Aug 2004 |
Entity Number: | 2244779 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 6504 INTERNATIONAL PKWY, STE 1100, PLANO, TX, United States, 75093 |
Address: | 111 EIGHTH AVE, NEW Y ORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW Y ORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LOUIS T PEPPER | Chief Executive Officer | 6504 INTERNATIONAL PKWY, STE 1100, PLANO, TX, United States, 75093 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-28 | 2004-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-04-10 | 2004-06-29 | Address | REPUBLIC AIRPORT ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2004-06-29 | Address | REPUBLIC AIRPORT ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2000-04-10 | 2000-07-28 | Address | REPUBLIC AIRPORT ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1998-03-31 | 2000-04-10 | Address | 10 SAW MILL LANE, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040803000188 | 2004-08-03 | CERTIFICATE OF MERGER | 2004-08-03 |
040629002702 | 2004-06-29 | BIENNIAL STATEMENT | 2004-03-01 |
000728000836 | 2000-07-28 | CERTIFICATE OF CHANGE | 2000-07-28 |
000410002668 | 2000-04-10 | BIENNIAL STATEMENT | 2000-03-01 |
980331000632 | 1998-03-31 | CERTIFICATE OF INCORPORATION | 1998-03-31 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State