Name: | BRIGGS LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1954 (71 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 94795 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 130 CUTTER MILL RD., GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIGGS LEASING CORPORATION | DOS Process Agent | 130 CUTTER MILL RD., GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1954-07-01 | 1962-02-01 | Address | 52 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-950700 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B197121-4 | 1985-02-26 | CERTIFICATE OF MERGER | 1985-02-26 |
B136161-2 | 1984-08-27 | ASSUMED NAME CORP INITIAL FILING | 1984-08-27 |
527730-5 | 1965-11-22 | CERTIFICATE OF MERGER | 1965-11-22 |
320036 | 1962-04-04 | CERTIFICATE OF AMENDMENT | 1962-04-04 |
310122 | 1962-02-01 | CERTIFICATE OF AMENDMENT | 1962-02-01 |
300438 | 1961-12-11 | CERTIFICATE OF AMENDMENT | 1961-12-11 |
206209 | 1960-03-16 | CERTIFICATE OF MERGER | 1960-03-16 |
8768-140 | 1954-07-01 | CERTIFICATE OF INCORPORATION | 1954-07-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State