Search icon

ELEPHANT LEASING CO., INC.

Company Details

Name: ELEPHANT LEASING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1972 (53 years ago)
Date of dissolution: 10 Apr 2009
Entity Number: 244825
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 38 POPLAR LN, MIDDLETOWN, NY, United States, 10941
Principal Address: C/O BARTKO, 38 POPLAR LANE, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYDIA FISHER DOS Process Agent 38 POPLAR LN, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
LYDIA FISHER Chief Executive Officer 38 POPLAR LN, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
1998-11-09 2004-11-16 Address PO BOX 4249, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
1998-11-09 2004-11-16 Address PO BOX 4249, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1998-10-28 1998-11-09 Address C/O SUSAN BARTKO, 38 POPLAR LANE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1996-11-08 1998-10-28 Address 33 HIGHLAND AVE, MIDDELTOWN, NY, 10940, USA (Type of address: Service of Process)
1993-10-22 1998-11-09 Address 33 HIGHLAND AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090410000903 2009-04-10 CERTIFICATE OF DISSOLUTION 2009-04-10
081105002765 2008-11-05 BIENNIAL STATEMENT 2008-10-01
061002002443 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041116002676 2004-11-16 BIENNIAL STATEMENT 2004-10-01
020924002244 2002-09-24 BIENNIAL STATEMENT 2002-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State