Name: | NORSTAR LEASING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1972 (53 years ago) |
Date of dissolution: | 28 Jan 1997 |
Entity Number: | 331343 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 75 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORSTAR LEASING SERVICES, INC., FLORIDA | 852121 | FLORIDA |
Headquarter of | NORSTAR LEASING SERVICES, INC., RHODE ISLAND | 000025350 | RHODE ISLAND |
Headquarter of | NORSTAR LEASING SERVICES, INC., CONNECTICUT | 0127269 | CONNECTICUT |
Name | Role | Address |
---|---|---|
UBC LEASING OF NEW YORK INC. | DOS Process Agent | 75 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1972-06-01 | 1974-05-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170301060 | 2017-03-01 | ASSUMED NAME CORP INITIAL FILING | 2017-03-01 |
970128000448 | 1997-01-28 | CERTIFICATE OF DISSOLUTION | 1997-01-28 |
A828318-4 | 1981-12-30 | CERTIFICATE OF AMENDMENT | 1981-12-30 |
A158607-4 | 1974-05-28 | CERTIFICATE OF AMENDMENT | 1974-05-28 |
992879-5 | 1972-06-01 | CERTIFICATE OF INCORPORATION | 1972-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State