Name: | GETTY CT LEASING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 2004 (21 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 3109460 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 125 JERICHO TURNPIKE, STE 103, JERICHO, NY, United States, 11753 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GETTY CT LEASING, INC., CONNECTICUT | 0800732 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEMS | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LEO LIEBOWITZ | Chief Executive Officer | 125 JERICHO TURNPIKE, STE 103, JERICHO, NY, United States, 11753 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091231000228 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
080923002625 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
061011003053 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041004000117 | 2004-10-04 | CERTIFICATE OF INCORPORATION | 2004-10-04 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State