Search icon

JHT LEASING CORP.

Company Details

Name: JHT LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1976 (49 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 403524
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 141 W 35TH ST., NEW YORK, NY, United States, 10001
Address: 460 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
HALL DICKLER LAWLER KENT & HOWLEY DOS Process Agent 460 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
THOMAS GAMBINO Chief Executive Officer 82 PINE HURST ST, LIDO BEACH, NY, United States, 11561

History

Start date End date Type Value
1997-02-27 1997-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-27 1997-02-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1993-09-15 1997-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-15 1997-02-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1976-06-28 1993-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-06-28 1998-09-03 Address 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210303066 2021-03-03 ASSUMED NAME CORP INITIAL FILING 2021-03-03
DP-1600105 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000629002130 2000-06-29 BIENNIAL STATEMENT 2000-06-01
980903002133 1998-09-03 BIENNIAL STATEMENT 1998-06-01
970227000590 1997-02-27 CERTIFICATE OF AMENDMENT 1997-02-27
950613002280 1995-06-13 BIENNIAL STATEMENT 1993-06-01
930915000125 1993-09-15 CERTIFICATE OF AMENDMENT 1993-09-15
A325038-5 1976-06-28 CERTIFICATE OF INCORPORATION 1976-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State