Entity Number 316641
Status Inactive
NameBNY LEASING CORPORATION
CountyNew York
Date of registration 22 Oct 1971 (53 years ago) 22 Oct 1971
Date of dissolution 30 Sep 1997 30 Sep 1997
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1290 AVENUE OF THE AMERICAS, 29 FLOOR, NEW YORK, NY, United States, 10104
Address ZIP code
Shares Details
Shares issued 1000
Share Par Value 5
Type PAR VALUE
CT CORPORATION SYSTEM
Agent
1633 BROADWAY, NEW YORK, NY, 10019
THE CORPORATION
DOS Process Agent
1290 AVENUE OF THE AMERICAS, 29 FLOOR, NEW YORK, NY, United States, 10104
DENNIS P. NEUMANN
Chief Executive Officer
1290 AVENUE OF THE AMERICAS, 29 FLOOR, NEW YORK, NY, United States, 10104
1986-07-28
1992-12-08
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-01-30
1990-03-15
Name
IRVING LEASING CORPORATION
1978-03-20
1986-07-28
Address
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-03-20
1986-07-28
Address
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1971-10-22
1979-01-30
Name
CHARTER NEW YORK LEASING CORPORATION
1971-10-22
1978-03-20
Address
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
20210426040
2021-04-26
ASSUMED NAME LLC INITIAL FILING
2021-04-26
970930000363
1997-09-30
CERTIFICATE OF MERGER
1997-09-30
931012002355
1993-10-12
BIENNIAL STATEMENT
1993-10-01
921208002410
1992-12-08
BIENNIAL STATEMENT
1992-10-01
C118788-2
1990-03-15
CERTIFICATE OF AMENDMENT
1990-03-15
B384858-2
1986-07-28
CERTIFICATE OF AMENDMENT
1986-07-28
B177697-4
1984-12-31
CERTIFICATE OF MERGER
1984-12-31
A548516-2
1979-01-30
CERTIFICATE OF AMENDMENT
1979-01-30
A472400-2
1978-03-20
CERTIFICATE OF AMENDMENT
1978-03-20
941039-8
1971-10-22
CERTIFICATE OF INCORPORATION
1971-10-22
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts