FULL SERVICE LEASING CORP.

Name: | FULL SERVICE LEASING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1978 (47 years ago) |
Date of dissolution: | 06 Feb 2014 |
Entity Number: | 500405 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O EFS LEGAL, 800 LONG RIDGE ROAD, STAMFORD, CT, United States, 06927 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TAMMY RICHARDS | Chief Executive Officer | 800 LONG RIDGE ROAD, STAMFORD, CT, United States, 06927 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-03 | 2012-07-20 | Address | 800 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Chief Executive Officer) |
2004-07-30 | 2010-08-03 | Address | C/O EFS LEGAL, 120 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Principal Executive Office) |
2004-07-30 | 2010-08-03 | Address | 120 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2014-02-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-8059 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20140508038 | 2014-05-08 | ASSUMED NAME CORP INITIAL FILING | 2014-05-08 |
140206000031 | 2014-02-06 | SURRENDER OF AUTHORITY | 2014-02-06 |
120720006085 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
100803003004 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State