Name: | HARTFORD LEASING LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jan 1999 (26 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2340287 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 40 WEST 57TH STreet, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ESTATES NY REAL ESTATE SERVICES LLC | DOS Process Agent | 40 WEST 57TH STreet, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-25 | 2021-08-25 | Address | 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-02-20 | 2021-01-25 | Address | 40 WEST 57TH ST 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-02-18 | 2013-02-20 | Address | 40 WEST 57TH ST 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-01-29 | 2011-02-18 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210825000051 | 2021-06-21 | SURRENDER OF AUTHORITY | 2021-06-21 |
210125060363 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190124060416 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170130006439 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150128006158 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130220002081 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110218003041 | 2011-02-18 | BIENNIAL STATEMENT | 2011-01-01 |
090204002616 | 2009-02-04 | BIENNIAL STATEMENT | 2009-01-01 |
070125002339 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
050224003034 | 2005-02-24 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State