Search icon

DEEBON LEASING INC.

Company Details

Name: DEEBON LEASING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1978 (47 years ago)
Date of dissolution: 10 Mar 2022
Entity Number: 496364
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 151-01 14TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151-01 14TH AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
RICHARD BONELLI Chief Executive Officer 151-01 14TH AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2022-03-10 2022-03-10 Address 151-01 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2007-06-20 2022-03-10 Address 151-01 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2007-06-20 2008-07-02 Address 401 THORNBLADE BLVD, GREER, SC, 29650, USA (Type of address: Principal Executive Office)
2007-06-20 2022-03-10 Address 151-01 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1978-06-22 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220310003112 2022-03-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-10
211122001780 2021-11-22 BIENNIAL STATEMENT 2021-11-22
160919006382 2016-09-19 BIENNIAL STATEMENT 2016-06-01
20150506091 2015-05-06 ASSUMED NAME LLC INITIAL FILING 2015-05-06
140616006405 2014-06-16 BIENNIAL STATEMENT 2014-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State