CINELEASE, INC.

Name: | CINELEASE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 2012 (13 years ago) |
Date of dissolution: | 01 Oct 2024 |
Entity Number: | 4268495 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Nevada |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, United States, 34134 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MARK LAMBERTON | Chief Executive Officer | 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, United States, 34134 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-24 | 2024-11-15 | Address | 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-11-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115002787 | 2024-10-01 | CERTIFICATE OF TERMINATION | 2024-10-01 |
240724002501 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
220727003275 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
200803060174 | 2020-08-03 | BIENNIAL STATEMENT | 2020-07-01 |
SR-61058 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State