Search icon

TRUCK LEASING AND RENTAL HOLDING CORPORATION

Company Details

Name: TRUCK LEASING AND RENTAL HOLDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1998 (26 years ago)
Date of dissolution: 23 Sep 2021
Entity Number: 2330280
ZIP code: 11222
County: Nassau
Place of Formation: Delaware
Address: 362 KINGSLAND AVE, 362, BROOKLYN, NY, United States, 11222
Principal Address: 362 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
TRUCK LEASING AND RENTAL HOLDING CORPORATION DOS Process Agent 362 KINGSLAND AVE, 362, BROOKLYN, NY, United States, 11222

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICK FORESTIER Chief Executive Officer 362 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2018-12-04 2021-09-23 Address 362 KINGSLAND AVENUE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer)
2018-12-04 2021-09-23 Address 362 KINGSLAND AVE, 362, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2006-12-12 2018-12-04 Address 362 KINGSLAND AVENUE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer)
2006-12-12 2018-12-04 Address 362 KINGSLAND AVENUE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Service of Process)
2005-01-25 2006-12-12 Address 362 KINGSLAND AVE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210923003136 2021-09-23 CERTIFICATE OF TERMINATION 2021-09-23
181204006727 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141209007325 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121212006764 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110317003096 2011-03-17 BIENNIAL STATEMENT 2010-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State