Search icon

ISLAND LEASING CORP.

Headquarter

Company Details

Name: ISLAND LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3667996
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 2 W. MAIN STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ISLAND LEASING CORP., FLORIDA 830998 FLORIDA
Headquarter of ISLAND LEASING CORP., CONNECTICUT 0079785 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W. MAIN STREET, BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
DP-2061859 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080506000990 2008-05-06 CERTIFICATE OF INCORPORATION 2008-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9904348 Other Contract Actions 1999-07-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 400
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1999-07-30
Termination Date 1999-10-25
Section 1332

Parties

Name ISLAND LEASING CORP.
Role Plaintiff
Name PENSKE TRUCK LEASING
Role Defendant
8601066 Other Personal Injury 1986-09-24 lack of jurisdiction
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1986-09-24
Termination Date 1988-12-12

Parties

Name TALCOTT
Role Plaintiff
Name ISLAND LEASING CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State