Search icon

O'CONNOR TRUCK LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O'CONNOR TRUCK LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2001 (24 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2612038
ZIP code: 19124
County: New York
Place of Formation: Pennsylvania
Address: GORDON TRUCK LEASING, 835 E LYCOMING STREET, PHILADELPHIA, PA, United States, 19124

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ANDREW J. GORDON Chief Executive Officer 835 E LYCOMING STREET, PHILADELPHIA, PA, United States, 19124

History

Start date End date Type Value
2003-04-01 2007-03-21 Address 835 E. LYCOMING ST, PHILADELPHIA, PA, 19124, 5190, USA (Type of address: Chief Executive Officer)
2003-04-01 2007-03-21 Address GORDON TRUCK LEASING, 835 E. LYCOMING ST, PHILADELPHIA, PA, 19124, 5190, USA (Type of address: Principal Executive Office)
2001-03-02 2010-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-02 2010-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128699 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
101103000318 2010-11-03 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-11-03
100806000703 2010-08-06 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-09-05
070321002831 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050506002547 2005-05-06 BIENNIAL STATEMENT 2005-03-01

Court Cases

Court Case Summary

Filing Date:
2005-02-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
KASPRZAK
Party Role:
Plaintiff
Party Name:
O'CONNOR TRUCK LEASING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State