Search icon

NORSTAR AUTO LEASE INC.

Headquarter

Company Details

Name: NORSTAR AUTO LEASE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1981 (44 years ago)
Date of dissolution: 02 Jan 1997
Entity Number: 672042
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1450 WESTERN AVENUE, ALBANY, NY, United States, 12203
Principal Address: 1450 WESTERN AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT I. WEISBERG Chief Executive Officer C/O FLEET CREST CORPORATION, 111 WESTMINSTER ST, PROVIDENCE, RI, United States, 02903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1450 WESTERN AVENUE, ALBANY, NY, United States, 12203

Links between entities

Type:
Headquarter of
Company Number:
0155995
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
970102000190 1997-01-02 CERTIFICATE OF DISSOLUTION 1997-01-02
930216002181 1993-02-16 BIENNIAL STATEMENT 1993-01-01
A828319-4 1981-12-30 CERTIFICATE OF AMENDMENT 1981-12-30
A729038-3 1981-01-07 CERTIFICATE OF INCORPORATION 1981-01-07

Court Cases

Court Case Summary

Filing Date:
1988-11-07
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NORSTAR AUTO LEASE INC.
Party Role:
Plaintiff
Party Name:
WILVER STARGELL
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-08-01
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NORSTAR AUTO LEASE INC.
Party Role:
Plaintiff
Party Name:
JANIGA, JOHN
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State