MIDTOWN CAR LEASING CORP.

Name: | MIDTOWN CAR LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1988 (37 years ago) |
Entity Number: | 1285980 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
RONALD SHERMAN | Chief Executive Officer | 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-29 | 2019-02-19 | Address | 36-22 14TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2012-08-17 | 2019-01-29 | Address | 42-50 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2012-08-17 | 2019-01-29 | Address | 42-50 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2012-08-17 | 2019-01-29 | Address | 42-50 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2011-04-07 | 2012-08-17 | Address | 42-50 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190219000521 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
190129060460 | 2019-01-29 | BIENNIAL STATEMENT | 2018-08-01 |
170209006285 | 2017-02-09 | BIENNIAL STATEMENT | 2016-08-01 |
140813006395 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120817002112 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State