Search icon

PMG LEASING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PMG LEASING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1986 (39 years ago)
Entity Number: 1132948
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Principal Address: ATTN: LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202
Address: LEGAL COUNSEL, 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J CONGEL; Chief Executive Officer C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O THE PYRAMID COMPANIES DOS Process Agent LEGAL COUNSEL, 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2022-12-29 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2024-12-31 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-12-29 2024-12-31 Address LEGAL COUNSEL, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2019-06-12 2022-12-29 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2014-12-29 2022-12-29 Address LEGAL COUNSEL, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231001417 2024-12-31 BIENNIAL STATEMENT 2024-12-31
221229001373 2022-12-29 BIENNIAL STATEMENT 2022-12-29
201228002009 2020-12-28 BIENNIAL STATEMENT 2020-12-01
190612002011 2019-06-12 BIENNIAL STATEMENT 2018-12-01
161230002044 2016-12-30 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State