CENTRAL ORIGINATING LEASE, LLC

Name: | CENTRAL ORIGINATING LEASE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jun 2009 (16 years ago) |
Date of dissolution: | 10 Dec 2018 |
Entity Number: | 3823584 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-10 | 2019-01-28 | Address | 500 WOODWARD AVENUE, 10TH FLOOR, DETROIT, MI, 48226, USA (Type of address: Service of Process) |
2009-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Registered Agent) |
2009-06-18 | 2018-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52413 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52412 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181210000515 | 2018-12-10 | SURRENDER OF AUTHORITY | 2018-12-10 |
170601007025 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150608006330 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State