Search icon

COUSINS LEASING CORPORATION

Headquarter

Company Details

Name: COUSINS LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1978 (47 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 507990
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Principal Address: 150 NORTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60601
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROGER W. STONE Chief Executive Officer 150 NORTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60601

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
CORP_54229933
State:
ILLINOIS

History

Start date End date Type Value
1993-04-21 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-11-02 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-11-02 1993-04-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-08-31 1988-11-02 Address 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170322080 2017-03-22 ASSUMED NAME LLC AMENDMENT 2017-03-22
20151005007 2015-10-05 ASSUMED NAME LLC AMENDMENT 2015-10-05
20150211054 2015-02-11 ASSUMED NAME LLC INITIAL FILING 2015-02-11
DP-1644264 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990916000512 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State