Search icon

INTERPLEX LEASING CORPORATION

Company Details

Name: INTERPLEX LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1988 (37 years ago)
Entity Number: 1233815
ZIP code: 10019
County: Queens
Place of Formation: New York
Principal Address: 231 FERRIS AVENUE, RUMFORD, RI, United States, 02916
Address: ATTN WALDO MERCADO, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
VISTRA DOS Process Agent ATTN WALDO MERCADO, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GEORGE THOMAS Chief Executive Officer 231 FERRIS AVENUE, RUMFORD, RI, United States, 02916

History

Start date End date Type Value
2018-02-28 2020-09-22 Address 14-34 110TH STREET, STE 301, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2018-02-28 2020-09-22 Address ATTN WALDO MERCADO, 888 7TH AVENUE 5TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2017-02-14 2020-05-26 Address 551 FIFTH AVE 21ST FLOOR, NY, NY, 10176, USA (Type of address: Registered Agent)
2016-08-02 2018-02-28 Address 14-34 110TH STREET, STE 301, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2016-02-10 2016-08-02 Address 1434 110TH ST, STE 301, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220216002804 2022-02-16 BIENNIAL STATEMENT 2022-02-16
200922060117 2020-09-22 BIENNIAL STATEMENT 2020-02-01
200526000105 2020-05-26 CERTIFICATE OF CHANGE 2020-05-26
180228006050 2018-02-28 BIENNIAL STATEMENT 2018-02-01
170214000310 2017-02-14 CERTIFICATE OF CHANGE 2017-02-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State