Name: | CETRONE LEASING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1987 (38 years ago) |
Entity Number: | 1214211 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 15 FISHER AVENUE, NANUET, NY, United States, 10954 |
Address: | 15 FISHER AVE, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL OLIVA | Chief Executive Officer | 15 FISHER AVENUE, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
CETRONE LEASING LTD. | DOS Process Agent | 15 FISHER AVE, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-04 | 2017-11-01 | Address | 15 FISHER AVENUE, NANUET, NY, 10954, 2603, USA (Type of address: Service of Process) |
1992-11-30 | 1994-01-04 | Address | 295 HEMPSTEAD ROAD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1994-01-04 | Address | 295 HEMPSTEAD ROAD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1994-01-04 | Address | 15 FISHER AVENUE, NANUET, NY, 10954, USA (Type of address: Service of Process) |
1989-11-27 | 1992-11-30 | Address | 15 FISHER AVE, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200626060098 | 2020-06-26 | BIENNIAL STATEMENT | 2019-11-01 |
171101007509 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007771 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106007063 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111115002281 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State