UTILITY LEASING CORPORATION, INC.

Name: | UTILITY LEASING CORPORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1969 (56 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 271697 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1000 EAST WILLIAM STREET, SUITE 204, CARSON CITY, NV, United States, 89701 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
JOEL MALLIN | Chief Executive Officer | 1000 EAST WILLIAM STREET, SUITE 204, CARSON CITY, NV, United States, 89701 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-10 | 2003-07-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-02-28 | 2002-07-10 | Address | 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-02-28 | 2002-07-10 | Address | 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-02-12 | 2003-07-14 | Address | 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-02-12 | 2003-07-14 | Address | 50 WASHINGTON ST, STE 1211, SOUTH NORWALK, CT, 06854, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1728863 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030714002481 | 2003-07-14 | BIENNIAL STATEMENT | 2003-01-01 |
020710000926 | 2002-07-10 | CERTIFICATE OF CHANGE | 2002-07-10 |
020228000454 | 2002-02-28 | CERTIFICATE OF CHANGE | 2002-02-28 |
010212002435 | 2001-02-12 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State