Name: | ELEGANTE LEASING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1971 (54 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 310914 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 175 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ELEGANTE LEASING, LTD., CONNECTICUT | 0647836 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
IRWIN GREENFIELD | Chief Executive Officer | 175 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-21 | 1997-07-08 | Address | 554 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1997-07-08 | Address | IRWIN GREENFIELD, 554 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-05-21 | 1997-07-08 | Address | 554 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1981-12-14 | 1993-05-21 | Address | 554 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1980-12-26 | 1981-12-14 | Address | 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1971-07-09 | 1980-12-26 | Address | 116 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246058 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090707003809 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070716002777 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
050831002479 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030625002229 | 2003-06-25 | BIENNIAL STATEMENT | 2003-07-01 |
C319571-2 | 2002-08-01 | ASSUMED NAME LLC INITIAL FILING | 2002-08-01 |
010709002411 | 2001-07-09 | BIENNIAL STATEMENT | 2001-07-01 |
991220002232 | 1999-12-20 | BIENNIAL STATEMENT | 1999-07-01 |
970708002341 | 1997-07-08 | BIENNIAL STATEMENT | 1997-07-01 |
000051004409 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003937 | Negotiable Instruments | 2010-08-27 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOVEREIGN BANK |
Role | Plaintiff |
Name | ELEGANTE LEASING, LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2002-03-19 |
Termination Date | 2003-08-19 |
Pretrial Conference Date | 2003-06-21 |
Section | 1332 |
Status | Terminated |
Parties
Name | ELEGANTE LEASING, LTD. |
Role | Plaintiff |
Name | NATIONAL BUSINESS AC, |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State