Search icon

AIRLEASE INCORPORATED

Print

Details

Entity Number 1107694

Status Inactive

NameAIRLEASE INCORPORATED

CountyNew York

Date of registration 27 Aug 1986 (38 years ago)

Date of dissolution 02 Dec 2015

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Principal Address ZIP code

Address 1633 BROADWAY, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Shares Details

Shares issued 1000

Share Par Value 2

Type PAR VALUE

Chief Executive Officer

Name Role Address

DENNIS P. NEUMANN

Chief Executive Officer

1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

DOS Process Agent

Name Role Address

CT CORPORATION SYSTEM

DOS Process Agent

1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2010-02-18

2012-08-01

Address

1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)

1993-10-04

2010-02-18

Address

1290 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)

1993-10-04

2010-02-18

Address

1290 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

151202000258

2015-12-02

CERTIFICATE OF MERGER

2015-12-02

140801007194

2014-08-01

BIENNIAL STATEMENT

2014-08-01

120801006278

2012-08-01

BIENNIAL STATEMENT

2012-08-01

100810002840

2010-08-10

BIENNIAL STATEMENT

2010-08-01

100218002183

2010-02-18

BIENNIAL STATEMENT

2008-08-01

980727002292

1998-07-27

BIENNIAL STATEMENT

1998-08-01

960806002033

1996-08-06

BIENNIAL STATEMENT

1996-08-01

931004002431

1993-10-04

BIENNIAL STATEMENT

1993-08-01

B395400-6

1986-08-27

CERTIFICATE OF INCORPORATION

1986-08-27

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts