Name: | EL-PCTC LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1972 (53 years ago) |
Date of dissolution: | 15 Nov 1989 |
Entity Number: | 330726 |
ZIP code: | 48232 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3031 WEST GRAND BLVD, PO BOX 33122, DETROIT, MI, United States, 48232 |
Name | Role | Address |
---|---|---|
EL-PCTC LEASING CORPORATION | DOS Process Agent | 3031 WEST GRAND BLVD, PO BOX 33122, DETROIT, MI, United States, 48232 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-01 | 1989-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-05-24 | 1986-10-01 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-05-24 | 1986-10-01 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C336965-2 | 2003-09-23 | ASSUMED NAME LLC INITIAL FILING | 2003-09-23 |
C076525-4 | 1989-11-15 | SURRENDER OF AUTHORITY | 1989-11-15 |
B407600-2 | 1986-10-01 | CERTIFICATE OF AMENDMENT | 1986-10-01 |
990985-9 | 1972-05-24 | APPLICATION OF AUTHORITY | 1972-05-24 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State