Search icon

PARK SLOPE LEASING CORPORATION

Company Details

Name: PARK SLOPE 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: 2330301
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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PARK SLOPE LEASING CORPORATION DOS Process Agent 362 KINGSLAND AVE, 362, BROOKLYN, NY, United States, 11222

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)
2009-01-23 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 2009-01-23 Address 424 HOYT STREET, BROOKLYN, NY, 11231, 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 424 HOYT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1998-12-31 2000-12-04 Address 424 HOYT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210923003187 2021-09-23 CERTIFICATE OF TERMINATION 2021-09-23
181204006683 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170112006615 2017-01-12 BIENNIAL STATEMENT 2016-12-01
141209007345 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121212006833 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110317003079 2011-03-17 BIENNIAL STATEMENT 2010-12-01
090123003265 2009-01-23 BIENNIAL STATEMENT 2008-12-01
061212002457 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050125002828 2005-01-25 BIENNIAL STATEMENT 2004-12-01
030124002241 2003-01-24 BIENNIAL STATEMENT 2002-12-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State