Search icon

SONIC LEASING CORP.

Company Details

Name: SONIC LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1976 (49 years ago)
Date of dissolution: 02 Jun 1997
Entity Number: 409628
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 555 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SONIC LEASING CORP. DOS Process Agent 555 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20180529025 2018-05-29 ASSUMED NAME CORP INITIAL FILING 2018-05-29
970602000084 1997-06-02 CERTIFICATE OF DISSOLUTION 1997-06-02
C120795-2 1990-03-21 ANNULMENT OF DISSOLUTION 1990-03-21
DP-11554 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
DP-91166 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A341745-4 1976-09-13 CERTIFICATE OF INCORPORATION 1976-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001836 Other Contract Actions 1996-01-18 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 530
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-01-18
Termination Date 1996-01-18
Section 1332

Parties

Name FLEET CREDIT CORP.
Role Plaintiff
Name SONIC LEASING CORP.
Role Defendant
9001836 Other Contract Actions 1990-03-19 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 530
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-03-19
Termination Date 1993-09-23
Section 1332

Parties

Name FLEET CREDIT CORP.
Role Plaintiff
Name SONIC LEASING CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State