Search icon

FOSTER AVE. LEASING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FOSTER 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: 2330303
ZIP code: 11222
County: Kings
Place of Formation: Delaware
Principal Address: 362 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222
Address: 362 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
FOSTER AVE. LEASING CORPORATION DOS Process Agent 362 KINGSLAND AVE, 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)
2017-01-12 2021-09-23 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)
2005-01-25 2006-12-12 Address 362 KINGSLAND AVE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer)
2000-12-13 2005-01-25 Address 362 KINGSLAND AVE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210923003169 2021-09-23 CERTIFICATE OF TERMINATION 2021-09-23
181204006662 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170112006614 2017-01-12 BIENNIAL STATEMENT 2016-12-01
141209007299 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121212006819 2012-12-12 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State