Name: | GREENWICH LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1959 (66 years ago) |
Entity Number: | 116554 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 40 WEST 57TH STREET, 16TH FL, AUTHORIZED PERSON, NY, United States, 10019 |
Principal Address: | 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 505
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S LEFRAK | Chief Executive Officer | 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ESTATES NY REAL ESTATE SERVICES LLC | DOS Process Agent | 40 WEST 57TH STREET, 16TH FL, AUTHORIZED PERSON, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-01-25 | 2025-01-22 | Address | 40 WEST 57TH STREET, 16TH FL, AUTHORIZED PERSON, NY, 10019, USA (Type of address: Service of Process) |
2021-01-25 | 2025-01-22 | Address | 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-02-20 | 2021-01-25 | Address | 40 WEST 57TH ST, 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-02-24 | 2013-02-20 | Address | 40 WEST 57TH ST, 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-02-24 | 2021-01-25 | Address | 40 WEST 57TH ST, 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-01-29 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 505, Par value: 0 |
1999-01-27 | 2011-02-24 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
1999-01-27 | 2011-02-24 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1999-01-27 | 2011-02-24 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122002926 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230112001568 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210125060360 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190124060414 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170130006436 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150128006150 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130220002085 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110224002843 | 2011-02-24 | BIENNIAL STATEMENT | 2011-01-01 |
090211002519 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
070201002247 | 2007-02-01 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State