Entity Number 473138
Status Inactive
NameSELLON LEASING CORP.
CountyWestchester
Date of registration 21 Feb 1978 (47 years ago) 21 Feb 1978
Date of dissolution 01 Mar 1995 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
STROOCK & STROOCK & LAVAN LLP
DOS Process Agent
180 MAIDEN LANE, NEW YORK, NY, United States, 10038
JOHN A. SELLON
Chief Executive Officer
BOX 800, PURCHASE, NY, United States, 10577
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)
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