Name: | GARDEN LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1955 (70 years ago) |
Entity Number: | 103207 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 410
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S LEFRAK | Chief Executive Officer | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ESTATES NY REAL ESTATE SERVICES LLC | DOS Process Agent | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-21 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 410, Par value: 0 |
2023-04-18 | 2023-04-18 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-21 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421000956 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
230418002101 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210426060554 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190422060425 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170428006234 | 2017-04-28 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State