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