Search icon

WALNUT EQUIPMENT LEASING CO., INC.

Company Details

Name: WALNUT EQUIPMENT LEASING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1971 (53 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 319338
ZIP code: 10604
County: Suffolk
Place of Formation: New York
Address: 701 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604
Principal Address: ONE BELMONT AVE SUITE 202, BALA CYNWYD, PA, United States, 19004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SHAPIRO Chief Executive Officer ONE BELMONT AVE SUITE 202, BALA CYNWYD, PA, United States, 19004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1998-01-23 2000-02-23 Address 1 BELMONT AVE, STE 200, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer)
1998-01-23 2000-02-23 Address 1 BELMONT AVE, STE 200, BALA CYNWYD, PA, 19004, USA (Type of address: Principal Executive Office)
1993-04-29 1998-01-23 Address P.O. BOX 1050, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-01-23 Address 101 WEST CITY AVENUE 2128, BALA CYNWYD, PA, 19004, USA (Type of address: Principal Executive Office)
1993-04-29 1998-01-23 Address 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150204047 2015-02-04 ASSUMED NAME CORP INITIAL FILING 2015-02-04
DP-1620382 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000223002508 2000-02-23 BIENNIAL STATEMENT 1999-12-01
980123002270 1998-01-23 BIENNIAL STATEMENT 1997-12-01
931213002360 1993-12-13 BIENNIAL STATEMENT 1993-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State