Search icon

KATANA LEASING CORP.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW Y ORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LOUIS T PEPPER Chief Executive Officer 6504 INTERNATIONAL PKWY, STE 1100, PLANO, TX, United States, 75093

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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