ECO LEASING CORP.
Headquarter
Name: | ECO LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1956 (69 years ago) |
Entity Number: | 109095 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1415 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1415 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
ROBERT H FLINN | Chief Executive Officer | 200 RIVERSIDE BLVD, UNIT 16K, NEW YORK, NY, United States, 10069 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 2004-06-22 | Address | 365 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1963-03-25 | 1993-01-25 | Address | 18 BOSTON POST ROAD, LARCHMONT, NY, USA (Type of address: Service of Process) |
1956-06-06 | 1963-03-25 | Address | 243 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060609002589 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040622002512 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
020523002672 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000619002491 | 2000-06-19 | BIENNIAL STATEMENT | 2000-06-01 |
980528002567 | 1998-05-28 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State