Search icon

G.J.C. LEASING CORP.

Company Details

Name: G.J.C. LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1986 (39 years ago)
Entity Number: 1127965
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Principal Address: POB 253, 423 5TH STREET, GREENPORT, NY, United States, 11944
Address: 423 5TH STREET, PO BOX 2124, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A COSTELLO Chief Executive Officer 1210 NORTH ROAD, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
G.J.C. LEASING CORP. DOS Process Agent 423 5TH STREET, PO BOX 2124, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
1992-12-15 2014-11-10 Address 2920 ALBERTSON LANE, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1992-12-15 2018-11-06 Address POB 253, 423 5TH STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1986-11-19 1992-12-15 Address 828 FRONT STREET, P.O. BOX E, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181106006231 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101007471 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006390 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121106007103 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101118002654 2010-11-18 BIENNIAL STATEMENT 2010-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State