Search icon

TOWN & COUNTRY LEASING, LLC

Company Details

Name: TOWN & COUNTRY LEASING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jun 2002 (23 years ago)
Date of dissolution: 16 Jul 2014
Entity Number: 2783907
ZIP code: 15222
County: New York
Place of Formation: Pennsylvania
Address: 249 FIFTH AVENUE, 21ST FLOOR, PITTSBURGH, PA, United States, 15222

DOS Process Agent

Name Role Address
C/O PNC LEGAL DEPARTMENT DOS Process Agent 249 FIFTH AVENUE, 21ST FLOOR, PITTSBURGH, PA, United States, 15222

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-10-30 2014-07-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-10-30 2014-07-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-06-27 2009-10-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-06-27 2009-10-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140716000071 2014-07-16 SURRENDER OF AUTHORITY 2014-07-16
140603006356 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120620006076 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100804002350 2010-08-04 BIENNIAL STATEMENT 2010-06-01
091030000210 2009-10-30 CERTIFICATE OF CHANGE 2009-10-30
080617002867 2008-06-17 BIENNIAL STATEMENT 2008-06-01
060627002164 2006-06-27 BIENNIAL STATEMENT 2006-06-01
040709002066 2004-07-09 BIENNIAL STATEMENT 2004-06-01
021002000340 2002-10-02 AFFIDAVIT OF PUBLICATION 2002-10-02
021002000335 2002-10-02 AFFIDAVIT OF PUBLICATION 2002-10-02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State