Search icon

LTI VENTURES LEASING CORP.

Print

Details

Entity Number 1761454

Status Inactive

NameLTI VENTURES LEASING CORP.

CountyNew York

Date of registration 04 Oct 1993 (31 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC.

DOS Process Agent

500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address

F. JARED SPROLE

Chief Executive Officer

1266 MAIN ST, STAMFORD, CT, United States, 06902

Agent

Name Role Address

THE PRENTICE-HALL CORPORATION SYSTEM, INC.

Agent

500 CENTRAL AVENUE, ALBANY, NY, 12206

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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