Search icon

SMC LEASING INC.

Company Details

Name: SMC LEASING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1982 (43 years ago)
Date of dissolution: 19 Jun 1996
Entity Number: 759961
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 685 THIRD AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
AMERICAN HOME PRODUCTS CORPORATION DOS Process Agent 685 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN R. STAFFORD Chief Executive Officer 685 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1984-03-23 1993-05-19 Address CORPORATION, 685 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1983-07-27 1992-11-12 Name API LEASING INC.
1982-03-26 1983-07-27 Name AYERST-API LEASING INC.
1982-03-26 1984-03-23 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960619000060 1996-06-19 CERTIFICATE OF TERMINATION 1996-06-19
930519002163 1993-05-19 BIENNIAL STATEMENT 1993-03-01
921112000214 1992-11-12 CERTIFICATE OF AMENDMENT 1992-11-12
B082894-2 1984-03-23 CERTIFICATE OF AMENDMENT 1984-03-23
B005261-2 1983-07-27 CERTIFICATE OF AMENDMENT 1983-07-27
A853592-3 1982-03-26 APPLICATION OF AUTHORITY 1982-03-26

Date of last update: 24 Jan 2025

Sources: New York Secretary of State