Search icon

DERRY LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DERRY LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1969 (56 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 286391
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 198 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
EVELYN MCGLONE Chief Executive Officer 3 SWEET HOLLOW ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1993-05-17 1993-12-10 Address 3 SWEET HOLLOW ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-05-17 1997-12-05 Address 3 SWEET HOLLOW ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-05-03 1993-05-17 Address 198 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-05-03 1993-05-17 Address 198 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1969-12-18 1993-05-03 Address 156 RAILROAD ST., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1684132 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
C323923-2 2002-11-18 ASSUMED NAME CORP DISCONTINUANCE 2002-11-18
C297918-2 2001-01-17 ASSUMED NAME CORP INITIAL FILING 2001-01-17
000105002369 2000-01-05 BIENNIAL STATEMENT 1999-12-01
971205002238 1997-12-05 BIENNIAL STATEMENT 1997-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State