Name: | WESTINGHOUSE TRANSPORT LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1973 (51 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 240462 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 10100 OLD COLUMBIA RD, COLUMBIA, MD, United States, 21046 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DANIEL A D'ANGIELLO | Chief Executive Officer | THE CARLYLE GROUP, 1001 PENNSYLANIA AVE NW, WASHINGTON, DC, United States, 20004 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-08 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-08-08 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-05-15 | 1995-08-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-05-15 | 1995-08-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-02-04 | 1998-01-20 | Address | 11 STANWIX ST, PITTSBURGH, PA, 15222, 1384, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1742341 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
031208002376 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
990927001109 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
C262924-2 | 1998-07-30 | ASSUMED NAME CORP INITIAL FILING | 1998-07-30 |
980120002456 | 1998-01-20 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State