Search icon

1140 LEASING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 1140 LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1949 (76 years ago)
Date of dissolution: 09 Jan 2009
Entity Number: 62479
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 708 3RD AVE., 28TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 708 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 708 3RD AVE., 28TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LAWRENCE BENENSON Chief Executive Officer 708 THIRD AVE, 28TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-04-01 2005-08-08 Address 708 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, 4103, USA (Type of address: Chief Executive Officer)
1982-05-21 1984-09-27 Address 380 MADISON AVE., SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1967-06-09 1982-05-21 Address 250 PARK AVE., SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1949-08-30 1967-06-09 Address 475 FIFTH AVE., ROOM 1614, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090109000861 2009-01-09 CERTIFICATE OF DISSOLUTION 2009-01-09
070823002520 2007-08-23 BIENNIAL STATEMENT 2007-08-01
050808002840 2005-08-08 BIENNIAL STATEMENT 2005-08-01
030815002229 2003-08-15 BIENNIAL STATEMENT 2003-08-01
010814002546 2001-08-14 BIENNIAL STATEMENT 2001-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State