Search icon

ACCURATE AUTO LEASING LTD.

Company Details

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

Chief Executive Officer

Name Role Address
HERBERT J. SEMEL Chief Executive Officer 1253 COLONIAL ROAD, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
HERBERT J. SEMEL DOS Process Agent 1253 COLONIAL ROAD, HEWLETT, NY, United States, 11557

History

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)

Filings

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