Search icon

DOMLER LEASING CORP.

Headquarter

Company Details

Name: DOMLER LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1968 (57 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 226378
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 77 TARRYTOWN RD., WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMLER LEASING CORP. DOS Process Agent 77 TARRYTOWN RD., WHITE PLAINS, NY, United States, 10607

Links between entities

Type:
Headquarter of
Company Number:
435155
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-852-122
State:
Alabama
Type:
Headquarter of
Company Number:
829677
State:
FLORIDA
Type:
Headquarter of
Company Number:
0013900
State:
CONNECTICUT

History

Start date End date Type Value
1975-07-11 1976-06-09 Address 101 EXECUTIVE BLVD., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1968-07-30 1975-07-11 Address 332 EAST 149TH ST., BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C232165-2 1996-03-04 ASSUMED NAME CORP INITIAL FILING 1996-03-04
DP-840701 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A320599-4 1976-06-09 CERTIFICATE OF AMENDMENT 1976-06-09
A246471-4 1975-07-11 CERTIFICATE OF AMENDMENT 1975-07-11
696888-4 1968-07-30 CERTIFICATE OF INCORPORATION 1968-07-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State