Search icon

MICHAEL LEASING CORP.

Print

Details

Entity Number 1302118

Status Inactive

NameMICHAEL LEASING CORP.

CountySuffolk

Date of registration 27 Oct 1988 (36 years ago)

Date of dissolution 23 Sep 1992

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN: CRAIG J. BRUNO, EAB PLAZA, UNIONDALE, NY, United States, 11556

Address ZIP code

Principal Address 19-01 STEINWAY ST., ASTORIA, NY, United States, 11105

Principal Address ZIP code 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

LEONARD BALDARI

Chief Executive Officer

19-01 STEINWAY ST., ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address

RIVKIN, RADLER & KREMER

DOS Process Agent

ATTN: CRAIG J. BRUNO, EAB PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value

1992-07-14

1992-11-04

Address

ATT: CRAIG J. BRUNO, ESQ., EAB PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

1988-10-27

1992-07-14

Address

REICH,R.A. SCHACHTER, 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

921104002549

1992-11-04

BIENNIAL STATEMENT

1992-10-01

DP-760951

1992-09-23

DISSOLUTION BY PROCLAMATION

1992-09-23

920714000075

1992-07-14

CERTIFICATE OF CHANGE

1992-07-14

B700566-3

1988-10-27

CERTIFICATE OF INCORPORATION

1988-10-27

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts