Name: | LEASING SERVICES II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3048443 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 4500 E DIXON BLVD, SHELBY, NC, United States, 28152 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JIM ROSE JR | Chief Executive Officer | PO BOX 6, SHELBY, NC, United States, 28151 |
Name | Role | Address |
---|---|---|
CT CORPORATION | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972790 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100604002818 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080530002751 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060619002901 | 2006-06-19 | BIENNIAL STATEMENT | 2006-05-01 |
040503000824 | 2004-05-03 | APPLICATION OF AUTHORITY | 2004-05-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State