Name: | HOLMAN LEASING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 2008 (16 years ago) |
Date of dissolution: | 08 Mar 2011 |
Entity Number: | 3750728 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7411 MAPLE AVENUE, PENNSAUKEN, NJ, United States, 08109 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MELINDA M HOLMAN | Chief Executive Officer | 7411 MAPLE AVENUE, PENNSAUKEN, NJ, United States, 08109 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-29 | 2011-01-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-01-29 | 2011-01-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-12-09 | 2010-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-09 | 2010-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110308000124 | 2011-03-08 | CERTIFICATE OF TERMINATION | 2011-03-08 |
110203002400 | 2011-02-03 | BIENNIAL STATEMENT | 2010-12-01 |
110121000940 | 2011-01-21 | CERTIFICATE OF CHANGE | 2011-01-21 |
100129000791 | 2010-01-29 | CERTIFICATE OF CHANGE | 2010-01-29 |
081209000017 | 2008-12-09 | APPLICATION OF AUTHORITY | 2008-12-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State