Entity Number 1761454
Status Inactive
NameLTI VENTURES LEASING CORP.
CountyNew York
Date of registration 04 Oct 1993 (31 years ago) 04 Oct 1993
Date of dissolution 27 Jun 2001 27 Jun 2001
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Address ZIP code 12206
Principal Address 1266 MAIN ST, STAMFORD, CT, United States, 06902
Principal Address ZIP code
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC.
DOS Process Agent
500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
F. JARED SPROLE
Chief Executive Officer
1266 MAIN ST, STAMFORD, CT, United States, 06902
THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Agent
500 CENTRAL AVENUE, ALBANY, NY, 12206
1993-10-04
1995-03-13
Address
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-10-04
1995-03-13
Address
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
DP-1572742
2001-06-27
ANNULMENT OF AUTHORITY
2001-06-27
951128002247
1995-11-28
BIENNIAL STATEMENT
1995-10-01
950313000190
1995-03-13
CERTIFICATE OF CHANGE
1995-03-13
931004000143
1993-10-04
APPLICATION OF AUTHORITY
1993-10-04
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts