Search icon

CANADA LEASING CORP.

Company Details

Name: CANADA LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1960 (65 years ago)
Entity Number: 129485
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40W 57th St, 16TH FLOOR, AUTHORIZED PERSON, NY, United States, 10019
Principal Address: 40 WEST 57TH STREET, 16TH FLOOR, New York, NY, United States, 10019

Shares Details

Shares issued 410

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40W 57th St, 16TH FLOOR, AUTHORIZED PERSON, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD S LEFRAK Chief Executive Officer 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-06-26 2024-06-19 Address 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-06-26 2024-06-19 Address 40 WEST 57TH STREET 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-06-26 2020-06-26 Address 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-07-25 2014-06-26 Address 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000537 2024-06-19 BIENNIAL STATEMENT 2024-06-19
220608001217 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200626060336 2020-06-26 BIENNIAL STATEMENT 2020-06-01
180626006382 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160630006028 2016-06-30 BIENNIAL STATEMENT 2016-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State