Search icon

NEW BREED LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW BREED LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1969 (56 years ago)
Date of dissolution: 21 Feb 2013
Entity Number: 274494
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 4043 PIEDMONT PARKWAY, HIGH POINT, NC, United States, 27265
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LOUIS DEJOY Chief Executive Officer 4043 PIEDMONT PARKWAY, HIGH POINT, NC, United States, 27265

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-04-02 2000-06-16 Address FARRELL FRITZ, EAB PLAZA, 14 WEST, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
1997-03-18 1999-04-02 Address 4230 BEECHWOOD DRIVE, GREENSBORO, NC, 27410, USA (Type of address: Chief Executive Officer)
1997-03-18 1999-04-02 Address 4230 BEECHWOOD DRIVE, GREENSBORO, NC, 27410, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-3795 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3794 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130221000053 2013-02-21 CERTIFICATE OF DISSOLUTION 2013-02-21
20050202061 2005-02-02 ASSUMED NAME CORP DISCONTINUANCE 2005-02-02
030331002393 2003-03-31 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State