Search icon

SELLON LEASING CORP.

Print

Details

Entity Number 473138

Status Inactive

NameSELLON LEASING CORP.

CountyWestchester

Date of registration 21 Feb 1978 (47 years ago)

Date of dissolution 01 Mar 1995

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 180 MAIDEN LANE, NEW YORK, NY, United States, 10038

Address ZIP code 10038

Principal Address 3 NEW KING STREET, NORTH WHITE PLAINS, NY, United States, 10604

Principal Address ZIP code 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

STROOCK & STROOCK & LAVAN LLP

DOS Process Agent

180 MAIDEN LANE, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address

JOHN A. SELLON

Chief Executive Officer

BOX 800, PURCHASE, NY, United States, 10577

History

Start date End date Type Value

1993-03-18

1998-04-15

Address

ATT: THEODORE S. LYNN, ESQ., 7 HANOVER SQUARE, NEW YORK, NY, 10004, 2696, USA (Type of address: Service of Process)

1992-03-24

1993-03-18

Address

ATT: THEODORE S. LYNN, ESQ., SEVEN HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

1978-02-21

1992-03-24

Address

ATT: JOHN D. SMYERS, 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20210219062

2021-02-19

ASSUMED NAME CORP INITIAL FILING

2021-02-19

980415000111

1998-04-15

CERTIFICATE OF CHANGE

1998-04-15

950301000540

1995-03-01

CERTIFICATE OF DISSOLUTION

1995-03-01

940303002381

1994-03-03

BIENNIAL STATEMENT

1994-02-01

930318002778

1993-03-18

BIENNIAL STATEMENT

1993-02-01

920324000504

1992-03-24

CERTIFICATE OF CHANGE

1992-03-24

A465926-6

1978-02-21

CERTIFICATE OF INCORPORATION

1978-02-21

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts