Search icon

CH LEASING NEW YORK

Print

Details

Entity Number 2788588

Status Inactive

NameCH LEASING NEW YORK

CountyNew York

Date of registration 11 Jul 2002 (22 years ago)

Date of dissolution 13 Sep 2006

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Foreign Legal NameCH LEASING CORPORATION

Fictitious NameCH LEASING NEW YORK

Address ATTN: SYLVIA ROSEN, 150 EAST 58TH STREET, NEW YORK, NY, United States, 10155

Address ZIP code

Principal Address C/O CASTLE HARLAN INC, 150 EAST 58TH ST, NEW YORK, NY, United States, 10155

Principal Address ZIP code

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

HOWARD WEISS

Chief Executive Officer

C/O CASTLE HARLAN INC, 150 EAST 58TH ST, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address

C/O CASTLE HARLAN, INC.

DOS Process Agent

ATTN: SYLVIA ROSEN, 150 EAST 58TH STREET, NEW YORK, NY, United States, 10155

Filings

Filing Number Date Filed Type Effective Date

060913000453

2006-09-13

CERTIFICATE OF TERMINATION

2006-09-13

040913002351

2004-09-13

BIENNIAL STATEMENT

2004-07-01

020711000660

2002-07-11

APPLICATION OF AUTHORITY

2002-07-11

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts