Search icon

AIC LEASING SERVICES, INC.

Headquarter

Company Details

Name: AIC LEASING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1970 (55 years ago)
Date of dissolution: 31 Dec 1990
Entity Number: 293546
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
8702044
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-863-923
State:
Alabama
Type:
Headquarter of
Company Number:
d228224c-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0148105
State:
KENTUCKY
Type:
Headquarter of
Company Number:
828568
State:
FLORIDA
Type:
Headquarter of
Company Number:
000040354
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0187252
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
191227
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_50064956
State:
ILLINOIS

History

Start date End date Type Value
1987-07-09 1990-08-30 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1986-04-29 1987-07-09 Address 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1985-11-25 1986-04-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1982-02-05 1985-11-25 Address 71 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1972-12-01 1982-02-05 Address 110 E. 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C301315-2 2001-04-17 ASSUMED NAME CORP INITIAL FILING 2001-04-17
901228000270 1990-12-28 CERTIFICATE OF MERGER 1990-12-31
900830000389 1990-08-30 CERTIFICATE OF CHANGE 1990-08-30
B631829-3 1988-04-25 CERTIFICATE OF MERGER 1988-04-25
B518989-2 1987-07-09 CERTIFICATE OF AMENDMENT 1987-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State