Name: | TECH LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1982 (42 years ago) |
Date of dissolution: | 14 Dec 2017 |
Entity Number: | 741202 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 SAGAMORE HILL DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DEJANA | Chief Executive Officer | 30 SAGAMORE HILL DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
TECH LEASING CORP. | DOS Process Agent | 30 SAGAMORE HILL DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-06 | 2016-12-27 | Address | 21 SECATOAG AVE, PORT WASHINGTON, NY, 11050, 2106, USA (Type of address: Service of Process) |
2011-01-06 | 2016-12-27 | Address | 21 SECATOAG AVE, PORT WASHINGTON, NY, 11050, 2106, USA (Type of address: Principal Executive Office) |
2011-01-06 | 2016-12-27 | Address | 21 SECATOAG AVE, PORT WASHINGTON, NY, 11050, 2106, USA (Type of address: Chief Executive Officer) |
2008-11-14 | 2011-01-06 | Address | 30 SAGAMORE HILL DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2008-11-14 | 2011-01-06 | Address | 30 SAGAMORE HILL DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171214000186 | 2017-12-14 | CERTIFICATE OF MERGER | 2017-12-14 |
161227006037 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
150108006111 | 2015-01-08 | BIENNIAL STATEMENT | 2014-12-01 |
110106002018 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
081114002251 | 2008-11-14 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State