Name: | FORESTO LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1975 (49 years ago) |
Date of dissolution: | 23 Jun 2022 |
Entity Number: | 385222 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 309 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 309 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
DOMINICK FORESTO | Chief Executive Officer | 309 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-29 | 2024-05-06 | Address | 309 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2005-12-19 | 2024-05-06 | Address | 309 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1993-12-20 | 2011-11-29 | Address | 315 A WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1993-12-20 | 2005-12-19 | Address | 315 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1992-11-12 | 2011-11-29 | Address | 315 A WILLIS AVE., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506002079 | 2022-06-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-23 |
140107002358 | 2014-01-07 | BIENNIAL STATEMENT | 2013-11-01 |
111129002704 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091109002584 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071205002663 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State