Search icon

M.T.P. AUTO LEASING & SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 W. LINCOLN AVE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
JENNIFER-LU LASZLO Chief Executive Officer 12 W LINCOLN AVE, VALLEY STREAM, NY, United States, 11580

Links between entities

Type:
Headquarter of
Company Number:
0652293
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0670576-DCA Inactive Business 2003-07-25 2019-07-31

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State