Name: | JAD EQUIPMENT LEASING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jun 2005 (20 years ago) |
Date of dissolution: | 19 Sep 2019 |
Entity Number: | 3224721 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-29 | 2014-11-19 | Address | 50 MILL PLAIN ROAD, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190919000538 | 2019-09-19 | CERTIFICATE OF MERGER | 2019-09-19 |
190604061110 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-41672 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41671 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170601006546 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602007093 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
141119000894 | 2014-11-19 | CERTIFICATE OF CHANGE | 2014-11-19 |
130611006892 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110713002679 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090618002497 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State