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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VISTRA | DOS Process Agent | ATTN WALDO MERCADO, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GEORGE THOMAS | Chief Executive Officer | 231 FERRIS AVENUE, RUMFORD, RI, United States, 02916 |
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) |
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