Search icon

TOHLEASE CORPORATION

Headquarter

Company Details

Name: TOHLEASE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1974 (51 years ago)
Date of dissolution: 06 Jul 2021
Entity Number: 338652
ZIP code: 90071
County: New York
Place of Formation: New York
Address: 445 S FIGUEROA ST 12TH FLR, 445 S FIGUEROA ST, 34TH FL, LOS ANGELES, CA, United States, 90071
Principal Address: 350 CALIFORNIA STREET, H-7000, SAN FRANCISCO, CA, United States, 94104

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
LANCE MARKOWITZ DOS Process Agent 445 S FIGUEROA ST 12TH FLR, 445 S FIGUEROA ST, 34TH FL, LOS ANGELES, CA, United States, 90071

Chief Executive Officer

Name Role Address
LANCE B. MARKOWITZ Chief Executive Officer C/O MUFG UNION BANK, 445 S FIGUEROA ST, 34TH FL, LOS ANGELES, CA, United States, 90071

Links between entities

Type:
Headquarter of
Company Number:
000-930-915
State:
Alabama
Type:
Headquarter of
Company Number:
0487363
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0893884
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000149804
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_61749438
State:
ILLINOIS

History

Start date End date Type Value
2016-06-29 2018-03-05 Address LANCE MARKOWITZ, 445 S FIGUEROA ST, 34TH FL, LOS ANGELES, CA, 90071, USA (Type of address: Service of Process)
2014-07-23 2020-03-03 Address C/O MUFG UNION BANK, 445 S FIGUEROA ST, 34TH FL, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2014-07-23 2016-06-29 Address THOMAS PENNINGTON, 1251 AVENUE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2014-07-23 2018-03-05 Address C/O MUFG UNION BANK, 400 CALIFORIA STREET, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
2012-12-14 2014-07-23 Address 400 CALIFORIA STREET, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210706002486 2021-07-06 CERTIFICATE OF MERGER 2021-07-06
200303060994 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305008230 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160629006187 2016-06-29 BIENNIAL STATEMENT 2016-03-01
140723006253 2014-07-23 BIENNIAL STATEMENT 2014-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State