Search icon

GFL LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GFL LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2000 (25 years ago)
Date of dissolution: 17 Mar 2023
Entity Number: 2572235
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 120 West 45 Street, 39th Floor, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GFL LEASING CORP. DOS Process Agent 120 West 45 Street, 39th Floor, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BETH KOBLINER SHAW Chief Executive Officer 120 WEST 45 STREET, 39TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-03-17 2023-03-17 Address 120 WEST 45 STREET, 39TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 2112 BROADWAY, STE 307, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2002-10-30 2023-03-17 Address ATTN ROBERT N SOLOMON ESQ, 488 MADISON AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-10-30 2023-03-17 Address 2112 BROADWAY, STE 307, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-06-25 2002-10-30 Address ATTN: ROBERT N. SOLOMON, ESQ., 9TH FL., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230317002586 2023-03-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-17
221221001956 2022-12-21 BIENNIAL STATEMENT 2022-11-01
041209002499 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021030002424 2002-10-30 BIENNIAL STATEMENT 2002-11-01
010625000560 2001-06-25 CERTIFICATE OF CHANGE 2001-06-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State