Search icon

ELEGANTE LEASING, LTD.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ELEGANTE LEASING, LTD., CONNECTICUT 0647836 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
IRWIN GREENFIELD Chief Executive Officer 175 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003937 Negotiable Instruments 2010-08-27 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-08-27
Termination Date 2011-10-18
Date Issue Joined 2010-10-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name SOVEREIGN BANK
Role Plaintiff
Name ELEGANTE LEASING, LTD.
Role Defendant
0202187 Other Contract Actions 2002-03-19 voluntarily
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