Search icon

EAST HUDSON LEASING, CORP.

Company Details

Name: EAST HUDSON LEASING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1977 (48 years ago)
Date of dissolution: 09 Mar 1994
Entity Number: 447750
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 770 HOOSICK ROAD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 HOOSICK ROAD, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
DAVID S. JAMES Chief Executive Officer 770 HOOSICK ROAD, TROY, NY, United States, 12180

History

Start date End date Type Value
1984-09-26 1993-06-04 Address 770 HOOSICK RD., TROY, NY, 12180, USA (Type of address: Service of Process)
1977-09-09 1984-09-26 Address 805 HOOSICK RD., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110316013 2011-03-16 ASSUMED NAME CORP INITIAL FILING 2011-03-16
940309000101 1994-03-09 CERTIFICATE OF DISSOLUTION 1994-03-09
931025002394 1993-10-25 BIENNIAL STATEMENT 1993-09-01
930604002383 1993-06-04 BIENNIAL STATEMENT 1992-09-01
B145977-3 1984-09-26 CERTIFICATE OF AMENDMENT 1984-09-26
A428085-5 1977-09-09 CERTIFICATE OF INCORPORATION 1977-09-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State