Name: | KIN LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1979 (46 years ago) |
Date of dissolution: | 02 Jul 2021 |
Entity Number: | 576091 |
ZIP code: | 07631 |
County: | Kings |
Place of Formation: | New York |
Address: | 9 REGENCY CIRCLE, 105-20 QUEENS BLVD, ENGLEWOOD, NJ, United States, 07631 |
Principal Address: | 105-20 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIN LEASING CORP. | DOS Process Agent | 9 REGENCY CIRCLE, 105-20 QUEENS BLVD, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
ARLENE MENACHEM | Chief Executive Officer | 105-20 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-02 | 2021-07-02 | Address | 9 REGENCY CIRCLE, 105-20 QUEENS BLVD, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
2013-08-06 | 2019-08-02 | Address | C/O SUNRISE CHEVROLET, 105-20 QUEENS BLVD, FOREST HILLS, NY, 11375, 4247, USA (Type of address: Service of Process) |
2005-10-03 | 2021-07-02 | Address | 105-20 QUEENS BLVD, FOREST HILLS, NY, 11375, 4247, USA (Type of address: Chief Executive Officer) |
2001-07-30 | 2005-10-03 | Address | 105-20 QUEENS BLVD., FOREST HILLS, NY, 11375, 4247, USA (Type of address: Chief Executive Officer) |
1997-07-30 | 2013-08-06 | Address | C/O H.B. CHEVROLET, 105-20 QUEENS BLVD, FOREST HILLS, NY, 11375, 4247, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210702000791 | 2021-07-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-02 |
20200803061 | 2020-08-03 | ASSUMED NAME LLC INITIAL FILING | 2020-08-03 |
190802060140 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006020 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006014 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State