D E C LEASING INC.

Name: | D E C LEASING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1986 (39 years ago) |
Entity Number: | 1100762 |
ZIP code: | 13815 |
County: | Chenango |
Place of Formation: | New York |
Principal Address: | PO BOX 350, CORNER OF RT 23 & E RIVER RD, NORWICH, NY, United States, 13815 |
Address: | PO BOX 350, NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 350, NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
NOEL DE CORDOVA, III | Chief Executive Officer | 316 LOWER RAVINE ROAD, NORWICH, NY, United States, 13815 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-01 | 2025-05-07 | Address | PO BOX 350, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
2012-08-01 | 2025-05-07 | Address | 316 LOWER RAVINE ROAD, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
1998-07-01 | 2012-08-01 | Address | 316 LOWER RAVINE RD, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2012-08-01 | Address | PO BOX 350, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
1993-03-31 | 2012-08-01 | Address | PO BOX 350, CORNER OF RT 23 & E. RIVER RD, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001717 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
180705006634 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160722002012 | 2016-07-22 | BIENNIAL STATEMENT | 2016-07-01 |
140711006726 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120801002766 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State