Name: | ACCURATE AUTO LEASING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1979 (46 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 576562 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1253 COLONIAL ROAD, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT J. SEMEL | Chief Executive Officer | 1253 COLONIAL ROAD, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
HERBERT J. SEMEL | DOS Process Agent | 1253 COLONIAL ROAD, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-28 | 1999-09-13 | Address | 1250 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 1997-07-28 | Address | 131 COMBS AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 1999-09-13 | Address | 1250 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
1995-04-28 | 1999-09-13 | Address | 1250 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
1979-08-21 | 1995-04-28 | Address | 138 LAFAYETTE PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191104075 | 2019-11-04 | ASSUMED NAME LLC INITIAL FILING | 2019-11-04 |
DP-1581875 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
990913002687 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
970728002520 | 1997-07-28 | BIENNIAL STATEMENT | 1997-08-01 |
950428002272 | 1995-04-28 | BIENNIAL STATEMENT | 1993-08-01 |
A600051-4 | 1979-08-21 | CERTIFICATE OF INCORPORATION | 1979-08-21 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State