Search icon

UNITED STATES FLEET LEASING, INC.

Company Details

Name: UNITED STATES FLEET LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1973 (51 years ago)
Date of dissolution: 11 Dec 2008
Entity Number: 240610
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 3950 REGENT BLVD, IRVING, TX, United States, 75603
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT COOK Chief Executive Officer 3950 REGENT BLVD, IRVING, TX, United States, 75603

History

Start date End date Type Value
2004-01-12 2008-03-12 Address 250 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2002-01-11 2004-01-12 Address 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2000-01-11 2002-01-11 Address 250 CARPENTER FRWY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
1998-01-02 2000-01-11 Address 250 CARPENTER FRWY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
1998-01-02 2008-03-12 Address 250 CARPENTER FRWY, IRVING, TX, 75062, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081211000036 2008-12-11 CERTIFICATE OF TERMINATION 2008-12-11
080312003197 2008-03-12 BIENNIAL STATEMENT 2007-12-01
040112002495 2004-01-12 BIENNIAL STATEMENT 2003-12-01
020111002639 2002-01-11 BIENNIAL STATEMENT 2001-12-01
000928000181 2000-09-28 CERTIFICATE OF CHANGE 2000-09-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State