Search icon

MOTOR LEASING NEW YORK CORP.

Company Details

Name: MOTOR LEASING NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1953 (72 years ago)
Date of dissolution: 02 Jul 1986
Entity Number: 90560
ZIP code: 10017
County: Onondaga
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORPORATION TRUST CO. DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1958-08-27 1966-12-22 Address 11700 SHAKER BLVD., CLEVELAND, OH, 44120, USA (Type of address: Service of Process)
1954-06-04 1958-08-27 Address 821 ONONDAGA SAV BK BLDG, SYRACUSE, NY, USA (Type of address: Service of Process)
1953-01-26 1956-06-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1953-01-26 1954-06-04 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C189392-2 1992-06-09 ASSUMED NAME CORP INITIAL FILING 1992-06-09
B377012-3 1986-07-02 CERTIFICATE OF MERGER 1986-07-02
593377-2 1966-12-22 CERTIFICATE OF AMENDMENT 1966-12-22
121007 1958-08-27 CERTIFICATE OF AMENDMENT 1958-08-27
24034 1956-06-28 CERTIFICATE OF AMENDMENT 1956-06-28
8749-2 1954-06-04 CERTIFICATE OF AMENDMENT 1954-06-04
8560-123 1953-09-16 CERTIFICATE OF AMENDMENT 1953-09-16
8410-1 1953-01-26 CERTIFICATE OF INCORPORATION 1953-01-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State