Search icon

1989 CIRCUIT LEASING CORPORATION

Print

Details

Entity Number 3769022

Status Inactive

Name1989 CIRCUIT LEASING CORPORATION

CountyUlster

Date of registration 30 Jan 2009 (16 years ago)

Date of dissolution 22 Jan 2015

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 100 WATCHTOWER DRIVE, PATTERSON, NY, United States, 12563

Address ZIP code 12563

Principal Address 780 RED MILLS ROAD, WALLKILL, NY, United States, 12589

Principal Address ZIP code 12589

DOS Process Agent

Name Role Address

C/O PHILIP BRUMLEY

DOS Process Agent

100 WATCHTOWER DRIVE, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address

KENNETH GODBURN

Chief Executive Officer

780 RED MILLS ROAD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value

2009-01-30

2015-01-22

Address

ATTN: RICHARD MOAKE, 2800 ROUTE 22, PATTERSON, NY, 12563, 2226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

150122000369

2015-01-22

SURRENDER OF AUTHORITY

2015-01-22

130124006137

2013-01-24

BIENNIAL STATEMENT

2013-01-01

110208002007

2011-02-08

BIENNIAL STATEMENT

2011-01-01

090130000027

2009-01-30

APPLICATION OF AUTHORITY

2009-01-30

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts