Name: | IFTI LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1983 (42 years ago) |
Date of dissolution: | 28 Jun 2023 |
Entity Number: | 856211 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 211 BROADWAY, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MILLER ESQ | DOS Process Agent | 211 BROADWAY, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
JOEL BOYARSKY | Chief Executive Officer | 211 BROADWAY, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-10 | 2023-06-28 | Address | 211 BROADWAY, LYNBROOK, NY, 11563, 3290, USA (Type of address: Chief Executive Officer) |
1999-08-10 | 2023-06-28 | Address | 211 BROADWAY, LYNBROOK, NY, 11563, 3290, USA (Type of address: Service of Process) |
1995-08-02 | 1999-08-10 | Address | 211 BROADWAY, LYNBROOK, NY, 11563, 3290, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 1999-08-10 | Address | 325 MERRICK AVE, EAST MEADOW, NY, 11554, 1560, USA (Type of address: Service of Process) |
1983-07-19 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628004667 | 2023-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-28 |
050901002102 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030627002486 | 2003-06-27 | BIENNIAL STATEMENT | 2003-07-01 |
010717002953 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990810002195 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State