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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AMERICAN HOME PRODUCTS CORPORATION | DOS Process Agent | 685 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN R. STAFFORD | Chief Executive Officer | 685 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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