Search icon

INTERSTATE LEASING CORPORATION

Headquarter

Company Details

Name: INTERSTATE LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1954 (71 years ago)
Date of dissolution: 10 Mar 1994
Entity Number: 95072
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 15 DAN ROAD, CANTON, MA, United States, 02021
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
MICHAEL BOZIC Chief Executive Officer 15 DAN ROAD, CANTON, MA, United States, 02021

Links between entities

Type:
Headquarter of
Company Number:
000-862-492
State:
Alabama
Type:
Headquarter of
Company Number:
03eeb822-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0063294
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0023765
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
114632
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_10338581
State:
ILLINOIS

History

Start date End date Type Value
1966-08-09 1986-10-22 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-08-09 1986-10-22 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1954-09-17 1966-08-09 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1954-08-11 1954-09-17 Address 47 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940310000610 1994-03-10 CERTIFICATE OF MERGER 1994-03-10
000055000411 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930503002608 1993-05-03 BIENNIAL STATEMENT 1992-08-01
B415359-2 1986-10-22 CERTIFICATE OF AMENDMENT 1986-10-22
B081849-2 1984-03-21 ASSUMED NAME CORP INITIAL FILING 1984-03-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State