Search icon

TUCKER LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TUCKER LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2003 (22 years ago)
Date of dissolution: 04 Mar 2009
Entity Number: 2894907
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Principal Address: 1505 WASHINGTON ST, JAMESTOWN, NY, United States, 14701
Address: 1505 WASHINGTON STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN L. HARTLEY Chief Executive Officer 1505 WASHINGTON ST, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1505 WASHINGTON STREET, JAMESTOWN, NY, United States, 14701

Filings

Filing Number Date Filed Type Effective Date
090304000780 2009-03-04 CERTIFICATE OF DISSOLUTION 2009-03-04
070411002818 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050510002310 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030415000360 2003-04-15 CERTIFICATE OF INCORPORATION 2003-04-15

Court Cases

Court Case Summary

Filing Date:
1992-04-23
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TUCKER LEASING, INC.
Party Role:
Plaintiff
Party Name:
JOE GANETE, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-04-23
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TUCKER LEASING, INC.
Party Role:
Plaintiff
Party Name:
MARIN MEDICAL MGMT.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-12-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TUCKER LEASING, INC.
Party Role:
Plaintiff
Party Name:
NATCO FASTENERS, INC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State