Search icon

IDB LEASING, INC.

Headquarter

Company Details

Name: IDB LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1999 (26 years ago)
Date of dissolution: 12 Mar 2018
Entity Number: 2427350
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 511 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Address: ATTN: LEGAL DEPARTMENT, 511 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of IDB LEASING, INC., COLORADO 20081201541 COLORADO
Headquarter of IDB LEASING, INC., FLORIDA F05000004674 FLORIDA
Headquarter of IDB LEASING, INC., CONNECTICUT 0883861 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL DEPARTMENT, 511 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LISSA BAUM Chief Executive Officer 511 FIFTH AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-01-08 2014-03-26 Address 1001 DURHAM AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)
2007-01-08 2014-03-26 Address 1001 DURHAM AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Principal Executive Office)
2001-09-24 2007-01-08 Address 511 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-09-24 2007-01-08 Address 511 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-10-08 2000-01-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
180312000137 2018-03-12 CERTIFICATE OF DISSOLUTION 2018-03-12
160307006171 2016-03-07 BIENNIAL STATEMENT 2015-10-01
140326006130 2014-03-26 BIENNIAL STATEMENT 2013-10-01
120627002278 2012-06-27 BIENNIAL STATEMENT 2011-10-01
070108002559 2007-01-08 BIENNIAL STATEMENT 2005-10-01
031006002670 2003-10-06 BIENNIAL STATEMENT 2003-10-01
010924002408 2001-09-24 BIENNIAL STATEMENT 2001-10-01
010207000293 2001-02-07 CERTIFICATE OF AMENDMENT 2001-02-07
000114000104 2000-01-14 CERTIFICATE OF AMENDMENT 2000-01-14
991008000526 1999-10-08 CERTIFICATE OF INCORPORATION 1999-10-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704716 Other Contract Actions 2007-11-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-09
Termination Date 2008-07-24
Section 1332
Sub Section OC
Status Terminated

Parties

Name IDB LEASING, INC.
Role Plaintiff
Name EXABLATE OF ST. LOUIS,L,
Role Defendant
0704718 Other Contract Actions 2007-11-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-09
Termination Date 2008-11-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name IDB LEASING, INC.
Role Plaintiff
Name EXABLATE OF NORTH DADE ,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State