Search icon

UTILITY LEASING CORPORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
JOEL MALLIN Chief Executive Officer 1000 EAST WILLIAM STREET, SUITE 204, CARSON CITY, NV, United States, 89701

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State