Name: | FREIGHT EQUIPMENT LEASING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2347785 |
ZIP code: | 15222 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 27TH ST, PITTSBURGH, PA, United States, 15222 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 27TH ST, PITTSBURGH, PA, United States, 15222 |
Name | Role | Address |
---|---|---|
CHARLES L HAMMEL III | Chief Executive Officer | 15 27TH ST, PITTSBURGH, PA, United States, 15222 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-19 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-02-19 | 2002-05-09 | Address | 45 26TH STREET, PITTSBURGH, PA, 15222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680544 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
030404002006 | 2003-04-04 | BIENNIAL STATEMENT | 2003-02-01 |
020509002501 | 2002-05-09 | BIENNIAL STATEMENT | 2001-02-01 |
991118000882 | 1999-11-18 | CERTIFICATE OF CHANGE | 1999-11-18 |
990219000554 | 1999-02-19 | APPLICATION OF AUTHORITY | 1999-02-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State