Name: | ELECTRO-MOTIVE LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1973 (52 years ago) |
Date of dissolution: | 09 May 1990 |
Entity Number: | 267161 |
ZIP code: | 48232 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3031 WEST GRAND BLVD., P.O. BOX 33122, DETROIT, MI, United States, 48232 |
Name | Role | Address |
---|---|---|
ELECTRO-MOTIVE LEASING CORP. | DOS Process Agent | 3031 WEST GRAND BLVD., P.O. BOX 33122, DETROIT, MI, United States, 48232 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-17 | 1990-05-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1986-09-17 | 1990-05-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1973-07-30 | 1986-09-17 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1973-07-30 | 1986-09-17 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C276514-2 | 1999-09-21 | ASSUMED NAME CORP INITIAL FILING | 1999-09-21 |
C139118-3 | 1990-05-09 | SURRENDER OF AUTHORITY | 1990-05-09 |
B402405-2 | 1986-09-17 | CERTIFICATE OF AMENDMENT | 1986-09-17 |
A88893-7 | 1973-07-30 | APPLICATION OF AUTHORITY | 1973-07-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State