Search icon

LEPESKA LEASING CORPORATION

Company Details

Name: LEPESKA LEASING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1976 (49 years ago)
Date of dissolution: 16 Jul 1987
Entity Number: 408595
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION DOS Process Agent COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1982-06-03 1987-07-16 Address 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process)
1982-06-03 1987-07-16 Address COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
1980-07-21 1982-06-03 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1980-07-21 1982-06-03 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1979-05-18 1980-07-21 Address CORP SYSTEM INC, 521 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-05-18 1980-07-21 Address 521 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-08-27 1979-05-18 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-08-27 1979-05-18 Address 277 PARK AVE., NEW YROK, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20110725064 2011-07-25 ASSUMED NAME LLC INITIAL FILING 2011-07-25
B521575-4 1987-07-16 SURRENDER OF AUTHORITY 1987-07-16
A874124-3 1982-06-03 CERTIFICATE OF AMENDMENT 1982-06-03
A684956-2 1980-07-21 CERTIFICATE OF AMENDMENT 1980-07-21
A576480-3 1979-05-18 CERTIFICATE OF AMENDMENT 1979-05-18
A338897-5 1976-08-27 APPLICATION OF AUTHORITY 1976-08-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State