HOME STREET LEASING CORP.

Name: | HOME STREET LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1987 (38 years ago) |
Entity Number: | 1135811 |
ZIP code: | 10464 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1 LANDING WAY, BRONX, NY, United States, 10464 |
Principal Address: | 717 S 3 RD. AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN ORENSTEIN | DOS Process Agent | 1 LANDING WAY, BRONX, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
NORMAN ORENSTEIN | Chief Executive Officer | 717 S 3 RD AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-11 | 2021-01-06 | Address | 1 LANDING WAY, BRONX, NY, 10046, 4, USA (Type of address: Service of Process) |
2003-01-14 | 2020-06-11 | Address | 1040 HOME ST, BRONX, NY, 10459, 2602, USA (Type of address: Chief Executive Officer) |
2003-01-14 | 2020-06-11 | Address | 1040 HOME ST, BRONX, NY, 10459, 2602, USA (Type of address: Principal Executive Office) |
2003-01-14 | 2020-06-11 | Address | 1040 HOME ST, BRONX, NY, 10459, 2602, USA (Type of address: Service of Process) |
1997-03-12 | 2003-01-14 | Address | 1074 HOME ST, BRONX, NY, 10459, 2602, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061800 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
200611060561 | 2020-06-11 | BIENNIAL STATEMENT | 2019-01-01 |
110309002568 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
090113002029 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070201002025 | 2007-02-01 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State