M.T.P. AUTO LEASING & SERVICES INC.
Headquarter
Name: | M.T.P. AUTO LEASING & SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1986 (38 years ago) |
Entity Number: | 1130361 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 W. LINCOLN AVE, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 12 W LINCOLN AVE, VALLEY STREAM, NY, United States, 11580 |
Contact Details
Phone +1 718-343-0106
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 W. LINCOLN AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
JENNIFER-LU LASZLO | Chief Executive Officer | 12 W LINCOLN AVE, VALLEY STREAM, NY, United States, 11580 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0670576-DCA | Inactive | Business | 2003-07-25 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-05 | 2020-12-01 | Address | 247-25 JERICHO TURNPIKE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
2010-12-17 | 2020-01-27 | Address | 247-25 JERICHO TURNPIKE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
2010-12-17 | 2016-12-05 | Address | 461 LEONARD BOULEVARD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2006-11-20 | 2010-12-17 | Address | 247-25 JERICHO TPKE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office) |
2006-11-20 | 2010-12-17 | Address | 247-25 JERICHO TPKE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201062079 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
200127001135 | 2020-01-27 | CERTIFICATE OF CHANGE | 2020-01-27 |
190102060817 | 2019-01-02 | BIENNIAL STATEMENT | 2018-12-01 |
161205008311 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141205006065 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2633281 | RENEWAL | INVOICED | 2017-06-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
2089630 | RENEWAL | INVOICED | 2015-05-26 | 600 | Secondhand Dealer Auto License Renewal Fee |
1320926 | RENEWAL | INVOICED | 2013-05-22 | 600 | Secondhand Dealer Auto License Renewal Fee |
1320927 | RENEWAL | INVOICED | 2011-05-17 | 600 | Secondhand Dealer Auto License Renewal Fee |
1320928 | RENEWAL | INVOICED | 2009-06-04 | 600 | Secondhand Dealer Auto License Renewal Fee |
1320925 | RENEWAL | INVOICED | 2007-07-26 | 600 | Secondhand Dealer Auto License Renewal Fee |
1320929 | RENEWAL | INVOICED | 2005-06-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
523792 | FINGERPRINT | INVOICED | 2003-07-25 | 75 | Fingerprint Fee |
1320930 | RENEWAL | INVOICED | 2003-07-25 | 600 | Secondhand Dealer Auto License Renewal Fee |
1320931 | RENEWAL | INVOICED | 2001-06-15 | 600 | Secondhand Dealer Auto License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State