Search icon

Z-M LEASING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Z-M LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1971 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 306840
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 608 NO MIDLAND AVENUE, PO BOX 797, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BURTON SAUNDERS Chief Executive Officer 608 NO MIDLAND AVENUE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608 NO MIDLAND AVENUE, PO BOX 797, NYACK, NY, United States, 10960

Links between entities

Type:
Headquarter of
Company Number:
P17785
State:
FLORIDA

History

Start date End date Type Value
2003-04-18 2009-04-10 Address 127 SO. BROADWAY, PO BOX 797, NYACK, NY, 10960, USA (Type of address: Service of Process)
2003-04-18 2009-04-10 Address 127 SO. BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2003-04-18 2009-04-10 Address 127 SO. BROADWAY, PO BOX 797, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2001-04-18 2003-04-18 Address 127 SO BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1992-11-30 2003-04-18 Address 127 SO BROADWAY, PO BOX 797, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2106076 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20101213034 2010-12-13 ASSUMED NAME LLC INITIAL FILING 2010-12-13
090410002312 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070411002522 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050511002976 2005-05-11 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State