Search icon

MACROLEASE CORPORATION

Branch

Company Details

Name: MACROLEASE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2007 (18 years ago)
Date of dissolution: 18 Oct 2022
Branch of: MACROLEASE CORPORATION, Rhode Island (Company Number 000147674)
Entity Number: 3575851
ZIP code: 10005
County: New York
Place of Formation: Rhode Island
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1 TURKS HEAD PLACE, PROVIDENCE, RI, United States, 02903

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARC VOYER Chief Executive Officer 1 TURKS HEAD PLACE, PROVIDENCE, RI, United States, 02903

DOS Process Agent

Name Role Address
MACROLEASE CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-10-19 2022-10-19 Address 1 TURKS HEAD PLACE, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
2019-10-01 2022-10-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-10-03 2022-10-19 Address 1 TURKS HEAD PLACE, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221019001701 2022-10-18 CERTIFICATE OF TERMINATION 2022-10-18
211001001077 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001061371 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-48140 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48139 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State