Name: | XTRA LEASE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1978 (47 years ago) |
Date of dissolution: | 20 Dec 2005 |
Entity Number: | 520761 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1801 PARK 270 DR, STE 400, ST. LOUIS, MO, United States, 63146 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM H FRANZ | Chief Executive Officer | 1801 PARK 270 DRIVE, STE 400, ST. LOUIS, MO, United States, 63146 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-30 | 2005-01-21 | Address | 200 NYALA FARMS RD, WESTPORT, CT, 06880, 6267, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-12-12 | 2000-11-30 | Address | 60 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
1996-12-12 | 2005-01-21 | Address | 1801 PARK 270 DRIVE, SUITE 400, ST LOUIS, MO, 63146, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-8419 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8418 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20150821022 | 2015-08-21 | ASSUMED NAME LLC INITIAL FILING | 2015-08-21 |
051220000160 | 2005-12-20 | CERTIFICATE OF TERMINATION | 2005-12-20 |
050121002054 | 2005-01-21 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State