Name: | KINGSLAND AVE. LEASING 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: | 2330298 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 362 KINGSLAND AVE, 362, BROOKLYN, NY, United States, 11222 |
Principal Address: | 362 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
KINGSLAND AVE. LEASING CORPORATION | DOS Process Agent | 362 KINGSLAND AVE, 362, BROOKLYN, NY, United States, 11222 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATRICK FORESTIER | Chief Executive Officer | 362 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222 |
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) |
2017-01-12 | 2018-12-04 | Address | 362 KINGSLAND AVE, 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 | 2017-01-12 | 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) |
2000-12-04 | 2005-01-25 | Address | 362 KINGSLAND AVE., BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer) |
2000-12-04 | 2006-12-12 | Address | 362 KINGSLAND AVE., BROOKLYN, NY, 11222, 1905, USA (Type of address: Principal Executive Office) |
2000-12-04 | 2006-12-12 | Address | 362 KINGSLAND AVE., BROOKLYN, NY, 11222, 1905, USA (Type of address: Service of Process) |
1998-12-31 | 2000-12-04 | Address | 362 KINGSLAND AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210923003178 | 2021-09-23 | CERTIFICATE OF TERMINATION | 2021-09-23 |
181204006674 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
170112006618 | 2017-01-12 | BIENNIAL STATEMENT | 2016-12-01 |
141209007337 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121212006803 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110317002721 | 2011-03-17 | BIENNIAL STATEMENT | 2010-12-01 |
090123003291 | 2009-01-23 | BIENNIAL STATEMENT | 2008-12-01 |
061212002048 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050125002718 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
030124002300 | 2003-01-24 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State