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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770 HOOSICK ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
DAVID S. JAMES | Chief Executive Officer | 770 HOOSICK ROAD, TROY, NY, United States, 12180 |
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) |
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