Search icon

ILC PERIPHERALS LEASING CORPORATION

Headquarter

Company Details

Name: ILC PERIPHERALS LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1972 (53 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 245673
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
430051
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-757-012
State:
Alabama
Type:
Headquarter of
Company Number:
3ac86780-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
829280
State:
FLORIDA

History

Start date End date Type Value
1975-11-14 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-11-14 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1973-02-12 1975-11-14 Address 984 N. BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1972-10-31 1972-11-09 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1972-10-31 1973-02-12 Address 39 E. CENTRAL AVE., PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-3131 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3130 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20090807060 2009-08-07 ASSUMED NAME CORP INITIAL FILING 2009-08-07
DP-117967 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A273213-2 1975-11-14 CERTIFICATE OF AMENDMENT 1975-11-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State