Name: | CHASE TRUCK LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1986 (38 years ago) |
Entity Number: | 1132444 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 362 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222 |
Address: | 362 KINGSLAND AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 300
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARRY J. HASKELL | Chief Executive Officer | 362 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JOSEPH L. GETRAER ESQ. | DOS Process Agent | 362 KINGSLAND AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 2012-12-12 | Address | 362 KINGSLAND AVENUE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer) |
1986-12-23 | 2017-01-12 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170112006627 | 2017-01-12 | BIENNIAL STATEMENT | 2016-12-01 |
141209007366 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121212006849 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
090123002183 | 2009-01-23 | BIENNIAL STATEMENT | 2008-12-01 |
061221002127 | 2006-12-21 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State