Search icon

XTRA LEASE, INC.

Company Details

Name: XTRA LEASE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1978 (46 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

Chief Executive Officer

Name Role Address
WILLIAM H FRANZ Chief Executive Officer 1801 PARK 270 DRIVE, STE 400, ST. LOUIS, MO, United States, 63146

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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 2005-01-21 Address 1801 PARK 270 DRIVE, SUITE 400, ST LOUIS, MO, 63146, USA (Type of address: Principal Executive Office)
1996-12-12 2000-11-30 Address 60 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
1986-03-10 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-10 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-08-11 1995-08-29 Name STRICK LEASE, INC.
1978-11-10 1986-03-10 Address COMPANY, 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-11-10 1980-08-11 Name COTCO LEASING CO.

Filings

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
021113002125 2002-11-13 BIENNIAL STATEMENT 2002-11-01
001130002711 2000-11-30 BIENNIAL STATEMENT 2000-11-01
991012001795 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
981203002166 1998-12-03 BIENNIAL STATEMENT 1998-11-01
961212002102 1996-12-12 BIENNIAL STATEMENT 1996-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9807559 Other Personal Injury 1998-12-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-12-08
Termination Date 2002-03-08
Section 1331
Status Terminated

Parties

Name ROBERTS
Role Plaintiff
Name XTRA LEASE, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State