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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARC VOYER | Chief Executive Officer | 1 TURKS HEAD PLACE, PROVIDENCE, RI, United States, 02903 |
Name | Role | Address |
---|---|---|
MACROLEASE CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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