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
Name | Role | Address |
---|---|---|
HALL DICKLER LAWLER KENT & HOWLEY | DOS Process Agent | 460 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THOMAS GAMBINO | Chief Executive Officer | 82 PINE HURST ST, LIDO BEACH, NY, United States, 11561 |
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) |
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